Advanced company searchLink opens in new window

EASTERN ESPLANADE (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED

Company number 02213675

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)
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
28 Nov 2023 CS01 Confirmation statement made on 13 July 2023 with updates
07 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
02 Jun 2023 AD01 Registered office address changed from 29 Cornwall Gardens Cliftonville Margate CT9 2JQ England to 58 Gordon Road Gordon Road Westwood Margate Kent CT9 4DZ on 2 June 2023
13 Oct 2022 AA Micro company accounts made up to 31 March 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
11 Sep 2021 AA Micro company accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
25 Oct 2020 AA Micro company accounts made up to 31 March 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
08 Nov 2019 AA Micro company accounts made up to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Aug 2018 PSC01 Notification of Jeremy Richard Saker as a person with significant control on 6 April 2016
24 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
14 Oct 2017 AA Micro company accounts made up to 31 March 2017
26 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
17 Oct 2016 AD01 Registered office address changed from C/O Mrs. A. Preston Flat 1, 33, Eastern Esplanade Flat 1, 33, Eastern Esplanade Margate Kent CT9 2HL to 29 Cornwall Gardens Cliftonville Margate CT9 2JQ on 17 October 2016
17 Oct 2016 TM01 Termination of appointment of Harry Preston as a director on 24 August 2016
17 Oct 2016 TM01 Termination of appointment of Harry Preston as a director on 24 August 2016
17 Oct 2016 TM02 Termination of appointment of Anthea Gilford Preston as a secretary on 24 August 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
16 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AP01 Appointment of Mr Jeremy Richard Saker as a director on 10 March 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015