Advanced company searchLink opens in new window

EVEN EASTBOURNE LIMITED

Company number 12266795

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)
03 Nov 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
08 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
21 Jan 2022 SH02 Sub-division of shares on 31 January 2020
13 Dec 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
06 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 31/01/2020
07 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
06 Aug 2021 CH01 Director's details changed for Mr Olivier Henri Benjamin Levenfiche on 2 August 2021
06 Aug 2021 CH01 Director's details changed for Mr Nicholas Simon Lebetkin on 2 August 2021
06 Aug 2021 PSC04 Change of details for Mr Olivier Henri Benjamin Levenfiche as a person with significant control on 2 August 2021
06 Aug 2021 CH01 Director's details changed for Mr Alon Yechezkel Hershkorn on 2 August 2021
06 Aug 2021 PSC05 Change of details for Treadfern Properties Limited as a person with significant control on 2 August 2021
06 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021
10 Mar 2021 PSC07 Cessation of Nicholas Simon Lebetkin as a person with significant control on 31 January 2020
10 Mar 2021 PSC02 Notification of Treadfern Properties Limited as a person with significant control on 31 January 2020
10 Mar 2021 CS01 Confirmation statement made on 16 October 2020 with updates
25 Aug 2020 CH01 Director's details changed for Mr Alon Hershkorn on 15 August 2020
20 May 2020 MR01 Registration of charge 122667950002, created on 19 May 2020
20 May 2020 MR01 Registration of charge 122667950001, created on 19 May 2020
05 May 2020 CH01 Director's details changed for Nicholas Simon Lebetkin on 6 March 2020
17 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted