About

Registered Number: 06442512
Date of Incorporation: 03/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

 

Founded in 2007, Eia Partnership Ltd has its registered office in Kent. There are 5 directors listed as Barnes, Nicholas, Creed, Zena, Evans, Sabreen, Foschtinski, Rita, Turner, Michael John for this organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Nicholas 01 September 2019 - 1
CREED, Zena 29 July 2008 - 1
EVANS, Sabreen 29 July 2008 - 1
FOSCHTINSKI, Rita 01 April 2017 - 1
TURNER, Michael John 29 July 2008 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 June 2020
AA - Annual Accounts 05 May 2020
SH03 - Return of purchase of own shares 20 January 2020
PSC07 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
PSC01 - N/A 13 January 2020
CS01 - N/A 13 January 2020
AP01 - Appointment of director 19 December 2019
PSC04 - N/A 13 May 2019
CH01 - Change of particulars for director 10 May 2019
CH01 - Change of particulars for director 10 May 2019
PSC04 - N/A 10 May 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 17 January 2019
AA - Annual Accounts 26 March 2018
PSC01 - N/A 09 January 2018
PSC07 - N/A 09 January 2018
CS01 - N/A 09 January 2018
PSC04 - N/A 08 January 2018
TM01 - Termination of appointment of director 26 October 2017
AP01 - Appointment of director 04 April 2017
AA - Annual Accounts 27 March 2017
CH01 - Change of particulars for director 23 March 2017
CS01 - N/A 06 February 2017
AR01 - Annual Return 30 December 2015
SH03 - Return of purchase of own shares 23 December 2015
AA - Annual Accounts 28 November 2015
RESOLUTIONS - N/A 27 November 2015
CH01 - Change of particulars for director 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 17 December 2014
RESOLUTIONS - N/A 10 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 27 February 2013
SH01 - Return of Allotment of shares 22 February 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 17 April 2012
CH01 - Change of particulars for director 20 March 2012
SH06 - Notice of cancellation of shares 16 March 2012
RESOLUTIONS - N/A 12 March 2012
SH03 - Return of purchase of own shares 12 March 2012
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 08 December 2011
CH01 - Change of particulars for director 08 December 2011
SH01 - Return of Allotment of shares 01 December 2011
TM02 - Termination of appointment of secretary 23 November 2011
AD01 - Change of registered office address 12 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 04 March 2010
SH01 - Return of Allotment of shares 05 February 2010
AR01 - Annual Return 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH04 - Change of particulars for corporate secretary 04 February 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 23 December 2008
225 - Change of Accounting Reference Date 02 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
RESOLUTIONS - N/A 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
395 - Particulars of a mortgage or charge 31 July 2008
NEWINC - New incorporation documents 03 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.