Advanced company searchLink opens in new window

EASTGROVE PROPERTIES LIMITED

Company number 03867232

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)
16 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 50,060
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
  • GBP 50,060
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