- Company Overview for EASTBURY INVESTMENTS LIMITED (02496472)
- Filing history for EASTBURY INVESTMENTS LIMITED (02496472)
- People for EASTBURY INVESTMENTS LIMITED (02496472)
- Charges for EASTBURY INVESTMENTS LIMITED (02496472)
- More for EASTBURY INVESTMENTS LIMITED (02496472)
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 Oct 2019 | PSC02 | Notification of Vernon Property Plc as a person with significant control on 23 October 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Timothy Mark Motyer as a director on 23 October 2019 | |
23 Oct 2019 | PSC07 | Cessation of Affinity Developments Plc as a person with significant control on 23 October 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
30 Sep 2019 | MR04 | Satisfaction of charge 024964720135 in full | |
30 Sep 2019 | MR04 | Satisfaction of charge 024964720134 in full | |
26 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
19 Feb 2019 | AP01 | Appointment of Mr Timothy Mark Motyer as a director on 23 January 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Sebastian Victor Whitton as a director on 23 January 2019 | |
22 Jan 2019 | AA | Accounts for a small company made up to 31 August 2017 | |
30 Nov 2018 | AD01 | Registered office address changed from 109 Baker Street London W1U 6RP England to 18 st. Cross Street 4th Floor London EC1N 8UN on 30 November 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from 13 David Mews, London, England David Mews London W1U 6EQ England to 109 Baker Street London W1U 6RP on 30 October 2018 | |
02 Oct 2018 | MR01 | Registration of charge 024964720135, created on 25 September 2018 | |
15 Aug 2018 | AA01 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 | |
23 May 2018 | AA01 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
24 Nov 2017 | AD01 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to 13 David Mews, London, England David Mews London W1U 6EQ on 24 November 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
18 May 2017 | TM01 | Termination of appointment of Michael Patrick Horsford as a director on 18 May 2017 | |
18 May 2017 | AP01 | Appointment of Mr Sebastian Victor Whitton as a director on 18 May 2017 | |
08 Mar 2017 | MR04 | Satisfaction of charge 133 in full | |
08 Mar 2017 | MR01 | Registration of charge 024964720134, created on 6 March 2017 | |
27 Jan 2017 | AA01 | Previous accounting period extended from 29 May 2016 to 31 August 2016 |