Advanced company searchLink opens in new window

EASTWOOD UK PROPERTIES LIMITED

Company number 02828313

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)
27 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
20 Jun 2023 AD02 Register inspection address has been changed from 6 Pennine Gardens Upperthong Holmfirth HD9 3FA England to 22 Lee Mills St. Georges Road Scholes Holmfirth HD9 1RJ
20 Jun 2023 AD01 Registered office address changed from 6 Pennine Gardens Pennine Gardens Upperthong Holmfirth HD9 3FA England to 22 st. Georges Road Scholes Holmfirth HD9 1RJ on 20 June 2023
27 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
09 Jun 2021 AA Micro company accounts made up to 30 June 2020
21 May 2021 AD03 Register(s) moved to registered inspection location 6 Pennine Gardens Upperthong Holmfirth HD9 3FA
21 May 2021 AD03 Register(s) moved to registered inspection location 6 Pennine Gardens Upperthong Holmfirth HD9 3FA
20 May 2021 AD02 Register inspection address has been changed from 6 Pennine Gardens Upperthong Holmfirth HD9 3FA England to 6 Pennine Gardens Upperthong Holmfirth HD9 3FA
20 May 2021 AD02 Register inspection address has been changed to 6 Pennine Gardens Upperthong Holmfirth HD9 3FA
17 Jun 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
08 Jun 2020 AD01 Registered office address changed from 307 New Mill Road Brockholes Holmfirth HD9 7AE England to 6 Pennine Gardens Pennine Gardens Upperthong Holmfirth HD9 3FA on 8 June 2020
16 Mar 2020 CH01 Director's details changed for Mr Gerald Roy Duniec on 16 March 2020
16 Mar 2020 PSC01 Notification of Gerald Roy Duniec as a person with significant control on 16 March 2020
26 Aug 2019 CS01 Confirmation statement made on 15 June 2019 with updates
26 Aug 2019 AD01 Registered office address changed from 14 the Bridges the Bridges Thongsbridge Holmfirth West Yorkshire HD9 7FE England to 307 New Mill Road Brockholes Holmfirth HD9 7AE on 26 August 2019
01 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
30 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
27 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016