Advanced company searchLink opens in new window

EASTWELL MANOR LIMITED

Company number 01609036

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)
26 Jan 2024 CH01 Director's details changed for Ms Helenne Louise Parrett on 6 June 2023
25 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
21 Dec 2023 AA Total exemption full accounts made up to 24 March 2023
13 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
21 Dec 2022 AA Total exemption full accounts made up to 24 March 2022
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
22 Dec 2021 AA Total exemption full accounts made up to 24 March 2021
03 Mar 2021 AA Total exemption full accounts made up to 24 March 2020
07 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
23 Dec 2019 AA Total exemption full accounts made up to 24 March 2019
21 Mar 2019 AA Full accounts made up to 24 March 2018
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
20 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 24 March 2018
15 Mar 2018 CH01 Director's details changed for Ms Helenne Louise Parrett on 26 January 2015
27 Feb 2018 AA Full accounts made up to 31 March 2017
23 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 Nov 2016 MR05 Part of the property or undertaking has been released from charge 5
12 Nov 2016 MR05 Part of the property or undertaking has been released from charge 6
04 Oct 2016 TM01 Termination of appointment of Peter Zielke as a director on 15 September 2016
15 Sep 2016 AD01 Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 15 September 2016
03 May 2016 CH01 Director's details changed for Mr Turrloo Francis Parrett on 11 February 2016
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 1,550,100