About

Registered Number: 03349866
Date of Incorporation: 10/04/1997 (27 years ago)
Company Status: Active
Registered Address: 50 Feversham Avenue, Bournemouth, Dorset, BH8 9NL

 

Established in 1997, Eyre Ltd are based in Dorset, it's status is listed as "Active". The companies director is listed as Rishi, Sadhna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RISHI, Sadhna 10 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 16 December 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 18 November 2008
363s - Annual Return 01 May 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 22 April 2005
395 - Particulars of a mortgage or charge 21 January 2005
AA - Annual Accounts 15 October 2004
395 - Particulars of a mortgage or charge 02 September 2004
395 - Particulars of a mortgage or charge 18 June 2004
395 - Particulars of a mortgage or charge 18 May 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 30 January 2000
287 - Change in situation or address of Registered Office 14 June 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 12 May 1998
395 - Particulars of a mortgage or charge 04 March 1998
395 - Particulars of a mortgage or charge 04 March 1998
395 - Particulars of a mortgage or charge 04 March 1998
225 - Change of Accounting Reference Date 04 February 1998
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
287 - Change in situation or address of Registered Office 16 April 1997
287 - Change in situation or address of Registered Office 16 April 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2005 Outstanding

N/A

Legal charge 31 August 2004 Outstanding

N/A

Legal charge 16 June 2004 Outstanding

N/A

Debenture 17 May 2004 Outstanding

N/A

Legal charge by the company and ashok kumar rishi as trustee for the company 23 February 1998 Outstanding

N/A

Legal charge by the company and ashok kumar rishi as trustee for the company 23 February 1998 Outstanding

N/A

Debenture 23 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.