- Company Overview for EASTBACH LIMITED (05656344)
- Filing history for EASTBACH LIMITED (05656344)
- People for EASTBACH LIMITED (05656344)
- More for EASTBACH LIMITED (05656344)
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 Mar 2024 | CH01 | Director's details changed for Mrs Nichola Pease on 6 March 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Mrs Nichola Pease on 17 August 2023 | |
17 Aug 2023 | AD01 | Registered office address changed from 18 Upper Brook Street London W1K 7PU England to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 17 August 2023 | |
17 Aug 2023 | TM01 | Termination of appointment of Robin Crispin William Odey as a director on 4 August 2023 | |
23 Jun 2023 | AP01 | Appointment of Mrs Lisa-Marie Rowland as a director on 23 June 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 5 April 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mrs Nichola Odey on 29 June 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
10 Feb 2021 | TM02 | Termination of appointment of Claire Prince as a secretary on 9 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from 12 Upper Grosvenor Street London W1K 2nd to 18 Upper Brook Street London W1K 7PU on 5 August 2020 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 5 April 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
08 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 6 April 2018 | |
21 Jul 2018 | PSC07 | Cessation of Nichola Odey as a person with significant control on 30 January 2018 | |
21 Jul 2018 | PSC07 | Cessation of Robin Crispin William Odey as a person with significant control on 30 January 2018 | |
21 Jul 2018 | PSC01 | Notification of Maximilian Allix Tom Odey as a person with significant control on 30 January 2018 | |
21 Jul 2018 | PSC01 | Notification of Felix Crispin Odey as a person with significant control on 30 January 2018 | |
21 Jul 2018 | PSC01 | Notification of Sophia Anne Odey as a person with significant control on 30 January 2018 |