- Company Overview for EAST, WORLIDGE HOLDINGS LIMITED (02673980)
- Filing history for EAST, WORLIDGE HOLDINGS LIMITED (02673980)
- People for EAST, WORLIDGE HOLDINGS LIMITED (02673980)
- More for EAST, WORLIDGE HOLDINGS LIMITED (02673980)
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) |
---|---|---|---|
11 Apr 2013 | TM01 | Termination of appointment of Nigel Gurney as a director | |
11 Mar 2013 | AD01 | Registered office address changed from 51-55 Gresham Street London EC2V 7EL United Kingdom on 11 March 2013 | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
01 May 2012 | AD01 | Registered office address changed from 51-55 Gresham Street London EC2V 7HQ England on 1 May 2012 | |
31 Jan 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Oct 2011 | TM01 | Termination of appointment of John Foster-Powell as a director | |
12 Oct 2011 | AP01 | Appointment of Mr Nigel John Gurney as a director | |
28 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jul 2010 | AD01 | Registered office address changed from C/O Merchant Securities John Stow House 18 Bevis Marks London EC3A 7JB on 15 July 2010 | |
25 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
25 May 2010 | AD01 | Registered office address changed from C/O Merchant Securities 18 Bevis Marks London EC3A 7JB on 25 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Mr David Worlidge on 30 October 2009 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
22 May 2009 | 353 | Location of register of members | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from c/o john east & partners LTD 10 finsbury square london EC2A 1AD | |
22 May 2009 | 190 | Location of debenture register | |
06 Apr 2009 | 288a | Secretary appointed ms rose marie sexton | |
03 Apr 2009 | 288b | Appointment terminated secretary harold bach | |
03 Apr 2009 | 288a | Director appointed mr john sidney hardcastle foster-powell | |
29 Oct 2008 | AA | Group of companies' accounts made up to 31 March 2008 | |
28 Jul 2008 | 288b | Appointment terminated director francesco fabrizi |