Advanced company searchLink opens in new window

EASTBURY INVESTMENTS LIMITED

Company number 02496472

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)
23 Oct 2019 PSC07 Cessation of Affinity Developments Plc as a person with significant control on 23 October 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
30 Sep 2019 MR04 Satisfaction of charge 024964720135 in full
30 Sep 2019 MR04 Satisfaction of charge 024964720134 in full
26 May 2019 AA Total exemption full accounts made up to 31 August 2018
19 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
19 Feb 2019 AP01 Appointment of Mr Timothy Mark Motyer as a director on 23 January 2019
19 Feb 2019 TM01 Termination of appointment of Sebastian Victor Whitton as a director on 23 January 2019
22 Jan 2019 AA Accounts for a small company made up to 31 August 2017
30 Nov 2018 AD01 Registered office address changed from 109 Baker Street London W1U 6RP England to 18 st. Cross Street 4th Floor London EC1N 8UN on 30 November 2018
30 Oct 2018 AD01 Registered office address changed from 13 David Mews, London, England David Mews London W1U 6EQ England to 109 Baker Street London W1U 6RP on 30 October 2018
02 Oct 2018 MR01 Registration of charge 024964720135, created on 25 September 2018
15 Aug 2018 AA01 Previous accounting period shortened from 29 August 2017 to 28 August 2017
23 May 2018 AA01 Previous accounting period shortened from 30 August 2017 to 29 August 2017
20 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
24 Nov 2017 AD01 Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to 13 David Mews, London, England David Mews London W1U 6EQ on 24 November 2017
31 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
31 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 August 2016
18 May 2017 TM01 Termination of appointment of Michael Patrick Horsford as a director on 18 May 2017
18 May 2017 AP01 Appointment of Mr Sebastian Victor Whitton as a director on 18 May 2017
08 Mar 2017 MR04 Satisfaction of charge 133 in full
08 Mar 2017 MR01 Registration of charge 024964720134, created on 6 March 2017
27 Jan 2017 AA01 Previous accounting period extended from 29 May 2016 to 31 August 2016
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
10 Oct 2016 TM02 Termination of appointment of Jtc (Jersey) Limited as a secretary on 3 October 2016