About

Registered Number: 08522075
Date of Incorporation: 09/05/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Unit 9 Childerditch Industrial Park Childerditch Hall Drive, Little Warley, Brentwood, Essex, CM13 3HD,

 

Eos Leisure Ltd was registered on 09 May 2013 and are based in Essex, it's status at Companies House is "Active". This organisation has 2 directors listed as Knight, Stephen, Loftus, Gerard in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Stephen 21 September 2018 - 1
LOFTUS, Gerard 21 September 2018 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 16 July 2020
AA01 - Change of accounting reference date 16 July 2020
AA - Annual Accounts 01 June 2020
SH08 - Notice of name or other designation of class of shares 17 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 17 March 2020
RESOLUTIONS - N/A 10 March 2020
MR01 - N/A 04 March 2020
TM01 - Termination of appointment of director 10 February 2020
CH01 - Change of particulars for director 07 January 2020
CS01 - N/A 31 May 2019
CH01 - Change of particulars for director 15 March 2019
CH01 - Change of particulars for director 15 March 2019
AP01 - Appointment of director 01 March 2019
AA - Annual Accounts 28 February 2019
CH01 - Change of particulars for director 19 February 2019
AP01 - Appointment of director 24 November 2018
PSC08 - N/A 01 November 2018
PSC07 - N/A 23 October 2018
SH01 - Return of Allotment of shares 22 October 2018
PSC07 - N/A 22 October 2018
PSC07 - N/A 22 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 October 2018
SH01 - Return of Allotment of shares 22 October 2018
RESOLUTIONS - N/A 19 October 2018
RESOLUTIONS - N/A 19 October 2018
CH01 - Change of particulars for director 31 August 2018
PSC04 - N/A 31 August 2018
CS01 - N/A 21 May 2018
MR01 - N/A 03 May 2018
MR04 - N/A 01 May 2018
AA - Annual Accounts 28 February 2018
CH01 - Change of particulars for director 03 October 2017
PSC04 - N/A 03 October 2017
MR01 - N/A 22 August 2017
CS01 - N/A 19 June 2017
CH01 - Change of particulars for director 17 May 2017
CH01 - Change of particulars for director 17 May 2017
CH01 - Change of particulars for director 17 May 2017
AD01 - Change of registered office address 28 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 10 June 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 27 June 2014
CH01 - Change of particulars for director 27 June 2014
CH01 - Change of particulars for director 27 June 2014
NEWINC - New incorporation documents 09 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2020 Outstanding

N/A

A registered charge 30 April 2018 Outstanding

N/A

A registered charge 18 August 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.