Advanced company searchLink opens in new window

EASTWAYS MANAGEMENT LIMITED

Company number 01023278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2019 AP01 Appointment of Mr Simon Leigh Cowen as a director on 17 October 2019
22 Oct 2019 AP01 Appointment of Mr Gareth Benjamin Bebb-Sier as a director on 17 October 2019
22 Oct 2019 TM01 Termination of appointment of Shiraz Padinjare Mannayodan as a director on 17 October 2019
22 Oct 2019 TM01 Termination of appointment of Lucy Hobson as a director on 17 October 2019
11 Oct 2019 AA Total exemption full accounts made up to 24 March 2019
05 Jun 2019 AP01 Appointment of Miss Lucy Hobson as a director on 18 February 2019
25 Mar 2019 TM01 Termination of appointment of Ines Maria Wright as a director on 18 February 2019
15 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
12 Nov 2018 AP01 Appointment of Mrs Sonya Rachel Bebb-Sier as a director on 1 November 2018
09 Nov 2018 AP01 Appointment of Mr Andrew Gerard St John Newman as a director on 1 November 2018
08 Nov 2018 TM01 Termination of appointment of Donna Louise Taylor as a director on 1 November 2018
08 Nov 2018 CH01 Director's details changed for Miss Veronica Brodie on 30 October 2018
31 Jul 2018 AA Total exemption full accounts made up to 24 March 2018
20 Apr 2018 TM01 Termination of appointment of John Wasiak as a director on 5 April 2018
02 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
01 Nov 2017 CH01 Director's details changed for Mrs Ines Maria Wright on 13 October 2017
31 Oct 2017 AP01 Appointment of Mrs Ines Maria Wright as a director on 13 October 2017
18 Sep 2017 AA Total exemption full accounts made up to 24 March 2017
17 Mar 2017 TM01 Termination of appointment of Andrew Gerard St John Newman as a director on 15 January 2017
21 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
18 Oct 2016 AA Total exemption full accounts made up to 24 March 2016
30 Nov 2015 AA Total exemption full accounts made up to 24 March 2015
20 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 168
11 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 168
07 Nov 2014 AD01 Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 7 November 2014