Advanced company searchLink opens in new window

EASTERN BUSINESS PARK LIMITED

Company number 04617003

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)
08 Jan 2024 AA Accounts for a small company made up to 31 March 2023
14 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
12 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
06 Jan 2023 AA Accounts for a small company made up to 31 March 2022
05 Jan 2023 CH01 Director's details changed for Mr. Jeremy Charles Hitchins on 12 December 2022
05 Jan 2023 CH01 Director's details changed for Mr Jonathan James Stewart Dunley on 16 November 2022
05 Dec 2022 AD02 Register inspection address has been changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor 55 Ludgate Hill London EC4M 7JW
04 Jan 2022 AA Accounts for a small company made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
09 Apr 2021 MR01 Registration of charge 046170030006, created on 31 March 2021
25 Jan 2021 AA Accounts for a small company made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
17 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
20 Dec 2018 AA Accounts for a small company made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
15 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
02 Feb 2016 AD01 Registered office address changed from Estate Office the Wheelhouse Bond's Mill Stonehouse Gloucestershire GL10 3RF to The Manor Boddington Lane Boddington Cheltenham Gloucestershire GL51 0TJ on 2 February 2016
23 Dec 2015 AA Accounts for a small company made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
29 Jun 2015 AP01 Appointment of Simon Jeremy Tothill as a director on 1 June 2015
29 Jun 2015 TM01 Termination of appointment of Christopher John Haslam as a director on 29 May 2015