Advanced company searchLink opens in new window

EASTGATE (DORCHESTER) MANAGEMENT COMPANY LIMITED

Company number 10114080

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)
09 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
11 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
16 Oct 2023 AP01 Appointment of Miss Lisa Cotton as a director on 16 October 2023
05 Oct 2023 AP01 Appointment of Mr Richard Rose as a director on 4 October 2023
15 Aug 2023 TM01 Termination of appointment of John Murray Barber as a director on 14 August 2023
10 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
01 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
25 Oct 2022 TM01 Termination of appointment of Bryan Douglas Thiessen as a director on 20 October 2022
28 Apr 2022 TM01 Termination of appointment of Stephen Charles Fisher as a director on 25 April 2022
20 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
19 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
22 Nov 2021 AP01 Appointment of Mr John Murray Barber as a director on 28 October 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
06 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
09 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
19 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
04 Jun 2018 AP04 Appointment of Remus Management Limited as a secretary on 4 June 2018
04 Jun 2018 CS01 Confirmation statement made on 8 April 2018 with updates
30 Apr 2018 SH02 Statement of capital on 14 March 2018
  • GBP 10
23 Mar 2018 AD01 Registered office address changed from C/O Remus Management Limited Fisher House Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 23 March 2018
14 Mar 2018 PSC08 Notification of a person with significant control statement
14 Mar 2018 PSC07 Cessation of Metis Homes Limited as a person with significant control on 14 March 2018
14 Mar 2018 TM01 Termination of appointment of Adam John O'brien as a director on 14 March 2018