- 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) |
---|---|---|---|
20 May 2013 | TM01 | Termination of appointment of Stephen Burnett as a director | |
31 Jan 2013 | CH01 | Director's details changed for Mr Kenneth Rae on 20 November 2012 | |
24 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
30 Jun 2011 | AP01 | Appointment of Mr Michael Guy Lister Curle as a director | |
30 Jun 2011 | AP01 | Appointment of Mr Kenneth Rae as a director | |
17 Jun 2011 | CH01 | Director's details changed for Mr Stephen Anthony Burnett on 19 March 2011 | |
16 Jun 2011 | CH04 | Secretary's details changed for Jct Management Limited on 19 March 2011 | |
20 May 2011 | TM02 | Termination of appointment of Sukjiven Sitara as a secretary | |
20 May 2011 | TM01 | Termination of appointment of Robert Whitton as a director | |
19 May 2011 | AP04 | Appointment of Jct Management Limited as a secretary | |
19 May 2011 | AP01 | Appointment of Mr Stephen Anthony Burnett as a director | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 133 | |
12 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
12 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
12 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 | |
12 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
12 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 | |
21 Jun 2010 | AD01 | Registered office address changed from Room 54 Level 33 25 Canada Square Canary Wharf London E14 5LQ on 21 June 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
13 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Apr 2010 | AD02 | Register inspection address has been changed | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |