Advanced company searchLink opens in new window

EAST, WORLIDGE HOLDINGS LIMITED

Company number 02673980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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