Advanced company searchLink opens in new window

EASTBURY PARK LIMITED

Company number 05839649

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)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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