Advanced company searchLink opens in new window

EASTON PROPERTIES LIMITED

Company number 03286012

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)
11 Dec 2023 AA Micro company accounts made up to 31 December 2022
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
04 Sep 2023 PSC04 Change of details for Mr Stephen Andrew Lawrence as a person with significant control on 1 September 2023
10 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
10 Jan 2023 AA Micro company accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
14 Nov 2022 AP01 Appointment of Mr Shane Mitchell as a director on 27 October 2022
14 Nov 2022 TM01 Termination of appointment of Stephen Andrew Lawrence as a director on 27 October 2022
14 Nov 2022 AP01 Appointment of Mr Andrew Campbell Lawrence as a director on 27 October 2022
10 Nov 2022 MA Memorandum and Articles of Association
10 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2022 TM02 Termination of appointment of Claire Margaret James as a secretary on 26 October 2022
07 Nov 2022 AP03 Appointment of Mrs Theresa Potocki as a secretary on 26 October 2022
11 Oct 2022 AD01 Registered office address changed from Magnavale House Magnavale House Park Road, Holmewood Industrial Park, Holmewood Chesterfield Derbyshire S42 5UY England to Magnavale House Holmewood Industrial Park Holmewood Chesterfield S42 5UY on 11 October 2022
14 Mar 2022 AA Micro company accounts made up to 31 March 2021
03 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
03 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
13 Oct 2020 AA Micro company accounts made up to 31 March 2020
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
07 Sep 2020 AD01 Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to Magnavale House Magnavale House Park Road, Holmewood Industrial Park, Holmewood Chesterfield Derbyshire S42 5UY on 7 September 2020
09 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
02 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates