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)
02 Aug 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 6
25 Mar 2016 AD01 Registered office address changed from 27 Howard Town Mill Victoria Street Glossop Derbyshire SK13 8HL to 14 the Bridges the Bridges Thongsbridge Holmfirth West Yorkshire HD9 7FE on 25 March 2016
25 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 6
29 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
15 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 6
01 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
08 Aug 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Aug 2013 AD01 Registered office address changed from 14 Wilton Avenue London W4 2HY on 8 August 2013
16 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
11 Aug 2012 CH01 Director's details changed for Mr Gerald Roy Duniec on 1 August 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
15 Jun 2011 CH01 Director's details changed for Mr Gerald Roy Duniec on 1 January 2011
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Gerald Roy Duniec on 1 November 2009
15 Jun 2010 CH01 Director's details changed for Robert Andrew Leach on 15 June 2010
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Sep 2009 363a Return made up to 15/06/09; full list of members
17 Dec 2008 288a Director appointed gerald roy duniec
25 Nov 2008 AA Total exemption full accounts made up to 30 June 2008