Advanced company searchLink opens in new window

EASEY HOLDINGS LIMITED

Company number 06272677

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)
21 Feb 2018 CH01 Director's details changed for Mr Tommy Bro Meolgaard on 21 February 2018
09 Feb 2018 AP01 Appointment of Mr Tommy Bro Meolgaard as a director on 7 February 2018
08 Feb 2018 AP01 Appointment of Mr Stephen Ronald Francis as a director on 7 February 2018
08 Feb 2018 TM01 Termination of appointment of Jonathan Alastair Easey as a director on 7 February 2018
08 Feb 2018 TM02 Termination of appointment of Jonathan Alastair Easey as a secretary on 7 February 2018
08 Feb 2018 AP01 Appointment of Mr Andrew Keith Saunders as a director on 7 February 2018
08 Feb 2018 TM01 Termination of appointment of Christopher Malcolm Easey as a director on 7 February 2018
06 Dec 2017 AA Group of companies' accounts made up to 28 February 2017
12 Sep 2017 AD01 Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA on 12 September 2017
11 Sep 2017 PSC02 Notification of Tulip Limited as a person with significant control on 8 September 2017
11 Sep 2017 PSC07 Cessation of Jonathan Alastair Easey as a person with significant control on 8 September 2017
11 Sep 2017 PSC07 Cessation of Christopher Malcolm Easey as a person with significant control on 8 September 2017
11 Sep 2017 MR04 Satisfaction of charge 1 in full
03 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Malcolm Joseph Easey as a director on 29 January 2017
01 Feb 2017 TM01 Termination of appointment of Malcolm Joseph Easey as a director on 29 January 2017
09 Nov 2016 AA Group of companies' accounts made up to 29 February 2016
21 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 300
06 Dec 2015 AA Group of companies' accounts made up to 28 February 2015
01 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 300
02 Dec 2014 AA Group of companies' accounts made up to 28 February 2014
19 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 300
05 Dec 2013 AA Group of companies' accounts made up to 28 February 2013
24 Oct 2013 MR04 Satisfaction of charge 062726770002 in full
14 Oct 2013 MR04 Satisfaction of charge 062726770003 in full