Advanced company searchLink opens in new window

EASTBOURNE PROPERTIES LIMITED

Company number 05182897

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)
06 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of authorised share capital restriction 03/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with updates
13 Sep 2021 MR01 Registration of charge 051828970001, created on 9 September 2021
02 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with updates
19 May 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
18 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 March 2021
  • GBP 2
17 May 2021 PSC08 Notification of a person with significant control statement
17 May 2021 PSC07 Cessation of Simon Basil Bluhdorn Askaroff as a person with significant control on 4 December 2020
17 May 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 22
17 May 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/21
08 Apr 2021 AP01 Appointment of Mr Nicholas Stuart Collard as a director on 29 March 2021
08 Apr 2021 AP01 Appointment of Mrs Joanna Louise Collard as a director on 29 March 2021
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 2
23 Feb 2021 AP01 Appointment of Mrs Lesley Cathryn Askaroff as a director on 4 December 2020
19 Jan 2021 AA Accounts for a dormant company made up to 31 July 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
17 Jul 2020 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 17 July 2020
17 Jul 2020 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 17 July 2020
17 Jul 2020 PSC01 Notification of Simon Basil Bluhdorn Askaroff as a person with significant control on 17 July 2020
17 Jul 2020 PSC07 Cessation of @Uk Dormant Company Director Limited as a person with significant control on 17 July 2020
17 Jul 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 1 Trinity Trees Eastbourne East Sussex BN21 3LA on 17 July 2020