- Company Overview for E.A. DEVELOPMENTS LIMITED (00623685)
- Filing history for E.A. DEVELOPMENTS LIMITED (00623685)
- People for E.A. DEVELOPMENTS LIMITED (00623685)
- Charges for E.A. DEVELOPMENTS LIMITED (00623685)
- More for E.A. DEVELOPMENTS LIMITED (00623685)
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
|
|
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
|
|
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
|
|
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
|
|
12 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |