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)
17 Jun 2015 CH01 Director's details changed for Mr Jonathan James Stewart Dunley on 9 November 2013
14 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
14 Jan 2015 CH01 Director's details changed for Mr Jeremy Charles Hitchins on 1 December 2014
14 Jan 2015 CH01 Director's details changed for Mr Christopher John Haslam on 1 December 2014
11 Dec 2014 AA Accounts for a small company made up to 31 March 2014
17 Jan 2014 AD02 Register inspection address has been changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England
16 Jan 2014 AD03 Register(s) moved to registered inspection location
14 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
14 Jan 2014 AD03 Register(s) moved to registered inspection location
14 Jan 2014 AD02 Register inspection address has been changed
02 Jan 2014 AA Accounts for a small company made up to 31 March 2013
31 Dec 2013 MR01 Registration of charge 046170030004
31 Dec 2013 MR01 Registration of charge 046170030005
14 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
11 Jan 2013 AP01 Appointment of Mr Jonathan James Stewart Dunley as a director
11 Jan 2013 TM01 Termination of appointment of Alan Underhill as a director
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
03 Jul 2012 CH01 Director's details changed for Alan Underhill on 22 June 2012
03 Jul 2012 AP03 Appointment of Jonathan James Stewart Dunley as a secretary
09 May 2012 TM01 Termination of appointment of Michael Jones as a director
09 May 2012 TM02 Termination of appointment of Michael Jones as a secretary
28 Mar 2012 AP03 Appointment of Michael Desmond Jones as a secretary
27 Mar 2012 AP01 Appointment of Michael Desmond Jones as a director
03 Jan 2012 AA Accounts for a small company made up to 31 March 2011
20 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders