Advanced company searchLink opens in new window

THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED

Company number 04009280

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 Nov 2023 PSC04 Change of details for Mr Michael Alan Stotesbury as a person with significant control on 27 November 2023
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
22 May 2023 AP01 Appointment of Mr Edward Alexander Boughey Stratton as a director on 15 May 2023
21 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Jul 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
12 Feb 2021 TM02 Termination of appointment of Adam David Parker as a secretary on 12 February 2021
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Nov 2020 AD01 Registered office address changed from 19 Cresswells Mead Maidenhead SL6 2YP England to 17 Cresswells Mead Maidenhead SL6 2YP on 17 November 2020
23 Sep 2020 AD01 Registered office address changed from C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG to 19 Cresswells Mead Maidenhead SL6 2YP on 23 September 2020
29 Jul 2020 TM01 Termination of appointment of Edward Antony George Jones as a director on 29 July 2020
30 Jun 2020 CH01 Director's details changed for Mr Peter Michael Beckwith on 1 June 2020
05 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
06 Jan 2020 MR04 Satisfaction of charge 2 in full
06 Jan 2020 MR04 Satisfaction of charge 040092800007 in full
06 Jan 2020 MR04 Satisfaction of charge 3 in full
06 Jan 2020 MR04 Satisfaction of charge 4 in full
06 Jan 2020 MR04 Satisfaction of charge 5 in full
06 Jan 2020 MR04 Satisfaction of charge 1 in full
06 Jan 2020 MR04 Satisfaction of charge 6 in full
17 Oct 2019 CH01 Director's details changed for Mr Edward Antony George Jones on 7 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Peter Michael Beckwith on 7 October 2019
17 Oct 2019 CH03 Secretary's details changed for Mr Adam David Parker on 7 October 2019