Advanced company searchLink opens in new window

41 EASTFIELDS ROAD LTD

Company number 13154262

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)
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
02 Feb 2024 PSC02 Notification of Infinity Square Group Ltd as a person with significant control on 31 May 2023
08 Aug 2023 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 41 Eastfields Road Ltd Station House Station Approach East Horsley Surrey KT24 6QX on 8 August 2023
08 Jun 2023 PSC07 Cessation of Revive Acquisitions Limited as a person with significant control on 31 May 2023
08 Jun 2023 TM01 Termination of appointment of Tina Purcell as a director on 31 May 2023
08 Jun 2023 TM01 Termination of appointment of Joe Purcell as a director on 31 May 2023
08 Jun 2023 PSC02 Notification of Urban Resi (Bp) Ltd as a person with significant control on 31 May 2023
08 Jun 2023 AP01 Appointment of Mr Nilesh Hasmukh Patel as a director on 31 May 2023
08 Jun 2023 AP01 Appointment of Mr Ramsey Ammar as a director on 31 May 2023
08 Jun 2023 MR04 Satisfaction of charge 131542620001 in full
08 Jun 2023 MR04 Satisfaction of charge 131542620002 in full
02 May 2023 AA Total exemption full accounts made up to 31 January 2023
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 4 October 2022
  • GBP 120
07 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with updates
01 Oct 2021 PSC05 Change of details for Revive Acquisitions Limited as a person with significant control on 1 October 2021
01 Oct 2021 CH01 Director's details changed for Joe Purcell on 1 October 2021
01 Oct 2021 CH01 Director's details changed for Tina Purcell on 1 October 2021
01 Oct 2021 AD01 Registered office address changed from Mount Manor House 16 the Mount Guildford GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 1 October 2021
29 Jun 2021 MR01 Registration of charge 131542620001, created on 29 June 2021
29 Jun 2021 MR01 Registration of charge 131542620002, created on 29 June 2021
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
25 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-25
  • GBP 100