Advanced company searchLink opens in new window

EASTERN HOUSE (WSM) MANAGEMENT COMPANY LIMITED

Company number 03571090

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)
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
14 Mar 2019 AA Micro company accounts made up to 30 June 2018
01 Nov 2018 TM01 Termination of appointment of Philippa Nellie Bowkett as a director on 25 October 2018
08 Aug 2018 TM01 Termination of appointment of Richard John Taylor as a director on 7 August 2018
18 Jun 2018 TM01 Termination of appointment of Philip Richard Smith as a director on 18 June 2018
31 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
07 Mar 2018 AP01 Appointment of Reverend Richard John Taylor as a director on 22 February 2018
04 Mar 2018 AP01 Appointment of Mr Daniel Mark Graham Brett as a director on 22 February 2018
22 Feb 2018 AA Micro company accounts made up to 30 June 2017
02 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
16 May 2017 CH03 Secretary's details changed for Mr Peter Harvey on 15 May 2017
13 Jan 2017 CH03 Secretary's details changed for Mr Peter Harvey on 12 January 2017
13 Dec 2016 TM01 Termination of appointment of Charlotte Amy Matthews as a director on 28 November 2016
13 Dec 2016 AA Micro company accounts made up to 30 June 2016
28 Sep 2016 MA Memorandum and Articles of Association
28 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Aug 2016 CH03 Secretary's details changed for Mr Peter Harvey on 16 August 2016
16 Aug 2016 AD01 Registered office address changed from 2 Eastern House Landemann Circus Weston-Super-Mare Avon BS23 2NH England to 18 Badminton Road Downend Bristol BS16 6BQ on 16 August 2016
05 Aug 2016 AP03 Appointment of Mr Peter Harvey as a secretary on 1 July 2016
04 Aug 2016 AD01 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 2 Eastern House Landemann Circus Weston-Super-Mare Avon BS23 2NH on 4 August 2016
04 Aug 2016 TM02 Termination of appointment of Bns Services Ltd as a secretary on 1 July 2016
21 Jul 2016 CH01 Director's details changed for Mrs Geraldine Ann Wallace on 21 July 2016
21 Jul 2016 CH01 Director's details changed for Mr Philip Richard Smith on 21 July 2016
21 Jul 2016 CH01 Director's details changed for Miss Charlotte Amy Matthews on 21 July 2016