- Company Overview for EASDEN FINANCIAL SERVICES LIMITED (02683382)
- Filing history for EASDEN FINANCIAL SERVICES LIMITED (02683382)
- People for EASDEN FINANCIAL SERVICES LIMITED (02683382)
- Charges for EASDEN FINANCIAL SERVICES LIMITED (02683382)
- More for EASDEN FINANCIAL SERVICES LIMITED (02683382)
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) |
---|---|---|---|
09 Sep 2013 | AP01 | Appointment of Ben White as a director | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
08 Mar 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
14 Apr 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
28 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
23 Jun 2010 | AD01 | Registered office address changed from St Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA on 23 June 2010 | |
25 May 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
20 May 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 30 September 2009 | |
07 Apr 2010 | TM01 | Termination of appointment of June Easden as a director | |
08 Mar 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 Sep 2009 | 225 | Accounting reference date extended from 30/11/2008 to 30/04/2009 | |
07 May 2009 | 287 | Registered office changed on 07/05/2009 from towngate house 2-8 parkstone road poole dorset BH15 2PW england | |
07 May 2009 | 288b | Appointment terminated secretary rodney allison | |
07 May 2009 | 288a | Director appointed simon john fisher | |
07 May 2009 | 288a | Director and secretary appointed stuart gerrish | |
04 Mar 2009 | 363a | Return made up to 03/02/09; full list of members | |
27 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
11 Jul 2008 | 287 | Registered office changed on 11/07/2008 from 9 st stephens court st stephens road bournemouth dorset BH2 6LA | |
25 Mar 2008 | 363a | Return made up to 03/02/08; full list of members | |
30 Sep 2007 | AA | Full accounts made up to 30 November 2006 | |
14 Mar 2007 | 363a | Return made up to 03/02/07; full list of members |