- Company Overview for EASTBURY PARK LIMITED (05839649)
- Filing history for EASTBURY PARK LIMITED (05839649)
- People for EASTBURY PARK LIMITED (05839649)
- Charges for EASTBURY PARK LIMITED (05839649)
- More for EASTBURY PARK LIMITED (05839649)
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) |
---|---|---|---|
05 Aug 2019 | AP01 | Appointment of Mr Luke Anthony Murphy as a director on 1 August 2019 | |
18 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Sep 2018 | TM01 | Termination of appointment of Geoffrey Alan Quaife as a director on 12 September 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
31 May 2018 | TM01 | Termination of appointment of Robert James Newton as a director on 4 May 2018 | |
10 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Sep 2017 | TM01 | Termination of appointment of Mark Geoffrey David Holden as a director on 2 January 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Ross William Driver as a director on 2 January 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to 8 White Oak Square, London Road Swanley BR8 7AG on 1 August 2017 | |
31 Jul 2017 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 28 July 2017 | |
31 Jul 2017 | TM02 | Termination of appointment of Anne Catherine Ramsay as a secretary on 28 July 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
10 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
02 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 | |
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
18 Feb 2013 | CH01 | Director's details changed for Mr Geoffrey Alan Quaife on 1 January 2013 | |
18 Feb 2013 | AP01 | Appointment of Mr Mark Christopher Wayment as a director |