Advanced company searchLink opens in new window

EASTGATE HOLDINGS (GUILDFORD) LIMITED

Company number 04575006

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)
21 Dec 2023 AA Accounts for a dormant company made up to 31 October 2023
19 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
03 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
12 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
27 Jan 2021 AA Accounts for a dormant company made up to 31 October 2020
13 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
28 Aug 2020 AD01 Registered office address changed from 19 William Road Guildford Surrey GU1 4QZ to 139 Send Road Send Woking GU23 7HN on 28 August 2020
05 May 2020 AA Accounts for a dormant company made up to 31 October 2019
24 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
18 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
10 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
12 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
16 Oct 2015 CH03 Secretary's details changed for Michele Roberts on 12 March 2015
07 May 2015 CH01 Director's details changed for Michele Roberts on 6 May 2015
06 May 2015 CH01 Director's details changed for Mr Piers James Roberts on 6 May 2015
06 May 2015 AD01 Registered office address changed from 19 William Road Guildford Surrey GU1 4QZ England to 19 William Road Guildford Surrey GU1 4QZ on 6 May 2015
06 May 2015 CH01 Director's details changed for Michele Roberts on 6 May 2015
06 May 2015 AD01 Registered office address changed from Down Place Down Road Guildford Surrey GU1 2PX to 19 William Road Guildford Surrey GU1 4QZ on 6 May 2015