Advanced company searchLink opens in new window

EAST HILL COURT (OXTED) LIMITED

Company number 06760495

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)
08 Apr 2024 AD01 Registered office address changed from C/O White & Sons Reeve House Parsonage Square Dorking RH4 1UP England to C/O 15 East Hill Ccourt East Hill Oxted RH8 9AD on 8 April 2024
04 Feb 2024 TM01 Termination of appointment of Katja Sky Henderson as a director on 3 February 2024
26 Jan 2024 AP01 Appointment of Mr Georgios Andrea Zambakides as a director on 20 January 2024
26 Jan 2024 AP01 Appointment of Miss Emma Kate Louise Bridge as a director on 20 January 2024
26 Jan 2024 AP01 Appointment of Mrs Moyna Cecile Bridge as a director on 20 January 2024
24 Jan 2024 AP01 Appointment of Miss Katja Sky Henderson as a director on 20 January 2024
17 Jan 2024 AD01 Registered office address changed from 15 Stoneleigh Crescent Epsom KT19 0RT England to C/O White & Sons Reeve House Parsonage Square Dorking RH4 1UP on 17 January 2024
29 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
24 Nov 2023 TM02 Termination of appointment of Cecpm Limited as a secretary on 24 November 2023
18 Oct 2023 TM01 Termination of appointment of Samantha Vaughan as a director on 9 October 2023
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
12 Aug 2020 AP01 Appointment of Miss Samantha Vaughan as a director on 12 August 2020
16 Jun 2020 CH04 Secretary's details changed for Cecpm Limited on 16 June 2020
16 Jun 2020 AD01 Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020
07 May 2020 TM01 Termination of appointment of Christine Mary Hill as a director on 26 April 2020
29 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
07 Jan 2019 TM01 Termination of appointment of Moyna Cecile Bridge as a director on 7 January 2019
30 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates