Advanced company searchLink opens in new window

EAST STREET SECURITIES LIMITED

Company number 06631946

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)
19 Dec 2023 RP04PSC01 Second filing for the notification of Judith Triggs as a person with significant control
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Aug 2022 AP03 Appointment of Robert James Alexander Triggs as a secretary on 3 August 2022
05 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
05 Aug 2022 PSC07 Cessation of Aistone Properties Ltd as a person with significant control on 21 September 2021
02 Aug 2022 PSC01 Notification of Judith Triggs as a person with significant control on 21 September 2021
  • ANNOTATION Clarification a second filed PSC01 was registered on 19/12/2023.
16 Sep 2021 SH02 Sub-division of shares on 30 July 2021
16 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 30/07/2021
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 3,333.33
12 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with updates
30 Jul 2021 CH01 Director's details changed for Mr Peter Richard George Triggs on 30 July 2021
30 Jul 2021 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to The Penthouse One Fifty Victoria Road Swindon Wiltshire SN1 3UZ on 30 July 2021
12 Feb 2021 PSC07 Cessation of Manycourt Properties Ltd as a person with significant control on 10 February 2021
12 Feb 2021 PSC05 Change of details for Aistone Properties Ltd as a person with significant control on 10 February 2021
10 Feb 2021 TM01 Termination of appointment of John Sebastian Norman James Horsey as a director on 10 February 2021
10 Feb 2021 TM02 Termination of appointment of John Sebastian Norman James Horsey as a secretary on 10 February 2021
15 Jan 2021 MR04 Satisfaction of charge 1 in full
01 Dec 2020 CH03 Secretary's details changed for Mr John Sebastian Norman James Horsey on 6 November 2020
01 Dec 2020 CH01 Director's details changed for Mr John Sebastian Norman James Horsey on 6 November 2020
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
04 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019