Advanced company searchLink opens in new window

EASBY PARK LIMITED

Company number 10876971

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 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
07 Mar 2023 CH01 Director's details changed for Tracy Louise Stevenson on 7 March 2023
07 Mar 2023 CH01 Director's details changed for Joslyn Ellis on 7 March 2023
07 Mar 2023 CH01 Director's details changed for Ben Ellis on 7 March 2023
07 Mar 2023 PSC04 Change of details for Tracy Louise Stevenson as a person with significant control on 7 March 2023
06 Sep 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
12 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
13 Apr 2021 AD01 Registered office address changed from Fernbank Crooklands Milnthorpe LA7 7PB United Kingdom to Ings Mill Grassgarth Lane Ings Kendal Cumbria LA8 9QF on 13 April 2021
01 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 28 February 2020
19 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
23 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2019 CS01 Confirmation statement made on 19 July 2019 with updates
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
21 Aug 2018 AA01 Previous accounting period shortened from 31 July 2018 to 28 February 2018
31 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
25 Jul 2017 PSC01 Notification of Tracy Louise Stevenson as a person with significant control on 20 July 2017
25 Jul 2017 PSC04 Change of details for Craig Ben Ellis as a person with significant control on 20 July 2017
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 50
24 Jul 2017 AP01 Appointment of William Ellis as a director on 20 July 2017