EASTWAY BUSINESS VILLAGE (PRESTON) LIMITED
Company number 02377011
- Company Overview for EASTWAY BUSINESS VILLAGE (PRESTON) LIMITED (02377011)
- Filing history for EASTWAY BUSINESS VILLAGE (PRESTON) LIMITED (02377011)
- People for EASTWAY BUSINESS VILLAGE (PRESTON) LIMITED (02377011)
- More for EASTWAY BUSINESS VILLAGE (PRESTON) LIMITED (02377011)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
30 Oct 2024 | AD01 | Registered office address changed from 9-11 Olivers Place Fulwood Preston PR2 9WT England to 9-11 Eastway Business Village Olivers Place, Fulwood Preston PR2 9WT on 30 October 2024 | |
25 Oct 2024 | AD01 | Registered office address changed from 9/10 Eastway Business Village Olivers Place Fulwood, Preston Lancashire PR2 9WT to 9-11 Olivers Place Fulwood Preston PR2 9WT on 25 October 2024 | |
11 Mar 2024 | TM01 | Termination of appointment of Antony Charles Mawson as a director on 5 March 2024 | |
11 Mar 2024 | PSC07 | Cessation of Antony Charles Mawson as a person with significant control on 5 March 2024 | |
11 Mar 2024 | AP03 | Appointment of Mr Alan Welsh as a secretary on 11 March 2024 | |
11 Mar 2024 | TM02 | Termination of appointment of Carole Barbara Murphy as a secretary on 11 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Ms Jill Kathryn Foster as a director on 5 March 2024 | |
27 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
05 Nov 2019 | PSC01 | Notification of Antony Charles Mawson as a person with significant control on 27 February 2019 | |
05 Nov 2019 | PSC07 | Cessation of David Mark Hurst as a person with significant control on 5 November 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Mark Hurst as a director on 1 November 2019 | |
28 Oct 2019 | AP01 | Appointment of Dr Antony Charles Mawson as a director on 27 February 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates |