Advanced company searchLink opens in new window

EASTERNHILL ESTATES LTD

Company number 05870737

Filter by category

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)
07 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
18 Dec 2023 AA Full accounts made up to 31 March 2023
15 Dec 2023 TM02 Termination of appointment of Mark Charles Hutchinson as a secretary on 30 November 2023
30 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
19 Dec 2022 AA Full accounts made up to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
02 Dec 2021 AA Full accounts made up to 31 March 2021
21 Jun 2021 PSC05 Change of details for Orient Industrial Holdings Ltd as a person with significant control on 1 April 2021
21 Jun 2021 AD01 Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 21 June 2021
28 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
27 Aug 2020 AA Full accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
03 Jan 2020 AA Full accounts made up to 31 March 2019
08 Jul 2019 PSC02 Notification of Orient Industrial Holdings Ltd as a person with significant control on 10 May 2019
04 Jul 2019 CH01 Director's details changed for Mr Richard James Lake on 16 May 2019
04 Jul 2019 PSC05 Change of details for Eastern Airways International Limited as a person with significant control on 10 May 2019
04 Jul 2019 PSC07 Cessation of Bristow Helicopters Limited as a person with significant control on 10 May 2019
04 Jul 2019 AD01 Registered office address changed from C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ England to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 4 July 2019
16 May 2019 AD01 Registered office address changed from Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ England to C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ on 16 May 2019
16 May 2019 AP03 Appointment of Mark Charles Hutchinson as a secretary on 10 May 2019
15 May 2019 TM01 Termination of appointment of James Lort Howell-Richardson as a director on 10 May 2019
15 May 2019 TM01 Termination of appointment of Alan William George Corbett as a director on 10 May 2019
15 May 2019 TM02 Termination of appointment of James Lort Howell-Richardson as a secretary on 10 May 2019
30 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
07 Jan 2019 AA Full accounts made up to 31 March 2018