- Company Overview for EASTGROVE PROPERTIES LIMITED (03867232)
- Filing history for EASTGROVE PROPERTIES LIMITED (03867232)
- People for EASTGROVE PROPERTIES LIMITED (03867232)
- Charges for EASTGROVE PROPERTIES LIMITED (03867232)
- More for EASTGROVE PROPERTIES LIMITED (03867232)
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) |
---|---|---|---|
16 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-16
|
|
16 Nov 2014 | CH01 | Director's details changed for Mr Nicholas Max Shaw on 29 July 2014 | |
16 Nov 2014 | CH03 | Secretary's details changed for Mr Nicholas Max Shaw on 29 July 2014 | |
16 Nov 2014 | AD01 | Registered office address changed from 141 Bridge Street Whaddon Royston Hertfordshire SG8 5SP England to White Cottage High Street Barley Royston Hertfordshire SG8 8HT on 16 November 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-05
|
|
02 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
22 Feb 2012 | AD01 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA England on 22 February 2012 | |
28 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
14 Dec 2010 | AD01 | Registered office address changed from 22 Great James Street London WC1N 3ES on 14 December 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Mr Nicholas Max Shaw on 27 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for George William Huthwaite on 27 October 2009 | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Oct 2008 | 363a | Return made up to 27/10/08; full list of members | |
06 May 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
06 Nov 2007 | 363s | Return made up to 27/10/07; no change of members | |
24 May 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Nov 2006 | 363s | Return made up to 27/10/06; full list of members | |
16 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
20 Apr 2006 | 403a | Declaration of satisfaction of mortgage/charge |