Advanced company searchLink opens in new window

E.A. DEVELOPMENTS LIMITED

Company number 00623685

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)
04 Dec 2018 PSC01 Notification of Rosie Elizabeth Absalom as a person with significant control on 9 August 2018
04 Dec 2018 PSC07 Cessation of John Robert Absalom as a person with significant control on 9 August 2018
21 Nov 2018 AP01 Appointment of Daniel Christopher Absalom as a director on 8 November 2018
21 Nov 2018 AP01 Appointment of Rosie Elizabeth Absalom as a director on 8 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered 21/09/2021.
31 Oct 2018 AA Micro company accounts made up to 31 March 2018
28 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
29 Aug 2018 TM01 Termination of appointment of Christine Sonia Swinbank as a director on 9 August 2018
14 Aug 2018 CH01 Director's details changed for Mrs Christine Sonia Swinbank on 14 August 2018
14 Aug 2018 CH01 Director's details changed for Mr John Robert Absalom on 14 August 2018
28 Nov 2017 AD01 Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
10 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
01 Dec 2016 AA Micro company accounts made up to 31 March 2016
05 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
17 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 505
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 505
08 Oct 2014 TM02 Termination of appointment of Gladys Mathilda Absalom as a secretary on 31 October 2013
08 Oct 2014 TM01 Termination of appointment of Gladys Mathilda Absalom as a director on 31 October 2013
28 Jul 2014 AD01 Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014
14 Jul 2014 AD01 Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 505
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012