Advanced company searchLink opens in new window

EASTBOURNE ADVANTAGE LTD

Company number 09708476

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)
16 Oct 2019 PSC01 Notification of Amy Harris as a person with significant control on 27 September 2019
16 Oct 2019 PSC07 Cessation of Sarah Challenger as a person with significant control on 27 September 2019
16 Oct 2019 AP01 Appointment of Miss Amy Harris as a director on 27 September 2019
16 Oct 2019 TM01 Termination of appointment of Sarah Challenger as a director on 27 September 2019
26 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
07 Mar 2019 TM01 Termination of appointment of Darren Terrence Whitbread as a director on 27 February 2019
07 Mar 2019 AD01 Registered office address changed from 1 Wilson Street Cleethorpes England to 298 Belvedere Road Burton-on-Trent DE13 0rd on 7 March 2019
07 Mar 2019 PSC01 Notification of Sarah Challenger as a person with significant control on 27 February 2019
07 Mar 2019 AP01 Appointment of Ms Sarah Challenger as a director on 27 February 2019
07 Mar 2019 PSC07 Cessation of Darren Terrence Whitbread as a person with significant control on 27 February 2019
20 Feb 2019 AA Micro company accounts made up to 31 July 2018
12 Jul 2018 PSC01 Notification of Darren Terrence Whitbread as a person with significant control on 24 April 2018
12 Jul 2018 AP01 Appointment of Mr Darren Terrence Whitbread as a director on 24 April 2018
11 Jul 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 1 Wilson Street Cleethorpes on 11 July 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
11 Jul 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 24 April 2018
11 Jul 2018 TM01 Termination of appointment of Terry Dunne as a director on 24 April 2018
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
19 Apr 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
19 Apr 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
19 Apr 2018 PSC07 Cessation of Iain Robert White as a person with significant control on 5 April 2018
19 Apr 2018 AD01 Registered office address changed from 41 Nelson Road Corby NN17 2RN England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 19 April 2018
19 Apr 2018 TM01 Termination of appointment of Iain Robert White as a director on 5 April 2018
14 Feb 2018 AD01 Registered office address changed from 10 Cameron Court Corby NN17 1rd United Kingdom to 41 Nelson Road Corby NN17 2RN on 14 February 2018
14 Feb 2018 PSC01 Notification of Iain Robert White as a person with significant control on 18 January 2018