- Company Overview for EASTWOOD PROPERTIES LTD (04640835)
- Filing history for EASTWOOD PROPERTIES LTD (04640835)
- People for EASTWOOD PROPERTIES LTD (04640835)
- Charges for EASTWOOD PROPERTIES LTD (04640835)
- More for EASTWOOD PROPERTIES LTD (04640835)
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) |
---|---|---|---|
16 Feb 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
24 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Oct 2023 | AA01 | Previous accounting period shortened from 6 January 2023 to 5 January 2023 | |
07 Jul 2023 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2023 | TM01 | Termination of appointment of Ian Jacobs as a director on 31 December 2020 | |
07 Jul 2023 | PSC07 | Cessation of Ian Jacobs as a person with significant control on 31 December 2020 | |
08 Feb 2023 | MR05 | All of the property or undertaking has been released from charge 046408350001 | |
08 Feb 2023 | MR05 | All of the property or undertaking has been released from charge 046408350002 | |
08 Feb 2023 | MR04 | Satisfaction of charge 046408350001 in full | |
08 Feb 2023 | MR04 | Satisfaction of charge 046408350002 in full | |
15 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Oct 2022 | AA01 | Previous accounting period shortened from 7 January 2022 to 6 January 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
18 Feb 2022 | AP01 | Appointment of Mr Ben Sebastian Jacobs as a director on 1 February 2020 | |
09 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2021 | AD01 | Registered office address changed from Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS United Kingdom to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 8 October 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from Unit 1 Chatham Place 55 Purdeys Way Rochford Essex SS4 1nd United Kingdom to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 8 October 2021 | |
27 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 7 January 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Ian Jacobs on 8 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates |