- Company Overview for EASTON PROPERTIES LIMITED (03286012)
- Filing history for EASTON PROPERTIES LIMITED (03286012)
- People for EASTON PROPERTIES LIMITED (03286012)
- More for EASTON PROPERTIES LIMITED (03286012)
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
|
|
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
|
|
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 |