Advanced company searchLink opens in new window

19 EAST HEATH MANAGEMENT CO. LIMITED

Company number 03116046

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)
23 Oct 2020 PSC07 Cessation of Leonor Dorote Ester Lewin De Troni as a person with significant control on 1 September 2016
11 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
22 May 2020 AP03 Appointment of Mr Manas Ratna Casturi as a secretary on 1 June 2019
22 May 2020 TM02 Termination of appointment of Dominique Mary Cussen as a secretary on 1 June 2019
21 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
14 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
31 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
30 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Aug 2018 AD01 Registered office address changed from 55 Maresfield Gardens Hampstead London NW3 5TE to Hartfield Place 40-44 High Street Northwood HA6 1BN on 30 August 2018
05 Dec 2017 RP04AP01 Second filing for the appointment of Manas Ratna Casturi as a director
05 Dec 2017 RP04AP01 Second filing for the appointment of John Maccarthy as a director
19 Nov 2017 AP01 Appointment of Mr Manas Ratna Casturi as a director on 27 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/12/2017.
19 Nov 2017 AP01 Appointment of Mr John Simon Maccarthy as a director on 23 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/12/2017.
01 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
01 Nov 2017 TM01 Termination of appointment of Paul Webster as a director on 26 October 2017
01 Nov 2017 PSC07 Cessation of Paul Webster as a person with significant control on 26 October 2017
05 Sep 2017 AP03 Appointment of Ms Dominique Mary Cussen as a secretary on 25 April 2017
04 Sep 2017 TM02 Termination of appointment of Leonor Dorotea Ester Lewin De Troni as a secretary on 25 April 2017
04 Sep 2017 TM01 Termination of appointment of Gabriella Margaux Regis as a director on 24 August 2017
04 Sep 2017 PSC07 Cessation of Peter John Regis as a person with significant control on 29 March 2017
25 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
25 Apr 2017 AP01 Appointment of Ms Gabriella Margaux Regis as a director on 20 April 2017
08 Apr 2017 TM01 Termination of appointment of Peter John Regis as a director on 29 March 2017
28 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015