EOM ENTERPRISES LLP

Sandy Farm Business Centre Sands Road Sandy Farm Business Centre Sands Road, Farnham, GU10 1PX, Surrey, England
StatusACTIVE
Company No.OC353029
CategoryLimited Liability Partnership
Incorporated09 Mar 2010
Age14 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

EOM ENTERPRISES LLP is an active limited liability partnership with number OC353029. It was incorporated 14 years, 3 months, 21 days ago, on 09 March 2010. The company address is Sandy Farm Business Centre Sands Road Sandy Farm Business Centre Sands Road, Farnham, GU10 1PX, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-26

Officer name: Mr Martin Andrew Caldwell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-26

Officer name: Ms Julie Caldwell

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Jan 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-01-26

Psc name: Mr Martin Andrew Caldwell

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Jan 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-01-26

Psc name: Ms Julie Caldwell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2023

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-08-05

Officer name: Mr Martin Andrew Caldwell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2023

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-08-05

Officer name: Ms Julie Caldwell

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Jan 2023

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-08-05

Psc name: Mr Martin Andrew Caldwell

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Jan 2023

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-08-05

Psc name: Ms Julie Caldwell

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: LLAD01

Change date: 2023-01-24

Old address: 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England

New address: Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Eleanor Caldwell

Termination date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-08-10

Officer name: Mr Martin Mould

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-08-10

Psc name: Mr Martin Mould

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-03-13

Officer name: Ms Ellie Caldwell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: LLAD01

Change date: 2018-11-13

Old address: Crossways Stephenson Road Houndmills Basingstoke Hampshire RG21 6XR England

New address: 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Total Solutions (Southern) Limited

Termination date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Dec 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ellie Caldwell

Appointment date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 01 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-03-11

Officer name: Total Solutions (Southern) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 27 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-27

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: LLAD01

Change date: 2015-10-29

Old address: Crossways Stephenson Road Houndsmill Basingstoke Hampshire RG21 6XR

New address: Crossways Stephenson Road Houndmills Basingstoke Hampshire RG21 6XR

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 28 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Mar 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-03-11

Officer name: Total Solutions (Southern) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 29 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Dec 2013

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-13

Officer name: Julie Caldwell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Dec 2013

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-12

Officer name: Mr Martin Mould

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Address

Type: LLAD01

Change date: 2013-11-01

Old address: Unit 6 Hazeley Enterprise Park Hazeley Road Twyford Winchester Hants SO21 1QA

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Apr 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Apr 2013

Action Date: 09 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-09

Officer name: Mr Martin Mould

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Apr 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 25 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 May 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-09

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Mar 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

B.INTERVENTION LIMITED

FLAT 2,MANCHESTER,M1 1BA

Number:09615864
Status:ACTIVE
Category:Private Limited Company

BELTON HOMES LIMITED

THE MILLS,DERBY,DE65 5NL

Number:09664645
Status:ACTIVE
Category:Private Limited Company

PLANTOS LIMITED

WERN FAWR HOUSE,WERN FAWR LANE ST MELLONS,CF3 5XA

Number:04807479
Status:ACTIVE
Category:Private Limited Company

ROSS MORRIS LTD

45 WATERDELL LANE, ST. IPPOLYTS,HERTS,SG4 7RA

Number:06457531
Status:ACTIVE
Category:Private Limited Company

STERILS GROUP LTD.

SUITE 6,LONDON,W1T 1DG

Number:07210329
Status:ACTIVE
Category:Private Limited Company

TDAV LIMITED

PENNYFARTHING HOUSE,SOUTH CROYDON,CR2 6AW

Number:11854397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source