Advanced company searchLink opens in new window

EASTHAMPSTEAD HOLDINGS LIMITED

Company number 11482535

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)
20 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
03 Nov 2023 CH01 Director's details changed for Mr Ian Bruce Cave on 3 November 2023
10 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
27 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 24 July 2022 with updates
08 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
11 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
23 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
04 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
10 Jun 2020 AD04 Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
24 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
18 Feb 2020 AA Group of companies' accounts made up to 31 March 2019
19 Sep 2019 MR01 Registration of charge 114825350001, created on 19 September 2019
31 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
25 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Rights and restrictions 24/11/2018
25 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2019 SH10 Particulars of variation of rights attached to shares
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 3,800,100
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 800,100
13 Dec 2018 PSC07 Cessation of Michael Rahamim as a person with significant control on 25 July 2018
13 Dec 2018 PSC01 Notification of Vivian Rahameem as a person with significant control on 25 July 2018
13 Dec 2018 PSC04 Change of details for Mr Joseph Saleem Shashou as a person with significant control on 25 July 2018
31 Jul 2018 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
31 Jul 2018 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
31 Jul 2018 AD02 Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH