- Company Overview for EARL LIMITED (03979434)
- Filing history for EARL LIMITED (03979434)
- People for EARL LIMITED (03979434)
- Charges for EARL LIMITED (03979434)
- More for EARL LIMITED (03979434)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
16 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
25 Apr 2023 | CH01 | Director's details changed for Mr Robert Soltanie on 3 April 2023 | |
25 Apr 2023 | PSC05 | Change of details for Fgc Beach Ltd as a person with significant control on 3 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 | |
12 Oct 2022 | MR04 | Satisfaction of charge 039794340005 in full | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 Sep 2022 | MR01 | Registration of charge 039794340006, created on 13 September 2022 | |
20 Sep 2022 | MR01 | Registration of charge 039794340007, created on 13 September 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
08 Dec 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Feb 2021 | MR01 | Registration of charge 039794340005, created on 12 February 2021 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
08 Dec 2020 | PSC02 | Notification of Fgc Beach Ltd as a person with significant control on 8 December 2020 | |
08 Dec 2020 | PSC07 | Cessation of Maryland Estates Limited as a person with significant control on 8 December 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Martin Alexander Lerner as a director on 8 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Byne Cottage Manleys Hill Storrington West Sussex RH20 4BN to 64 New Cavendish Street London W1G 8TB on 8 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Harold John Bebbington as a director on 8 December 2020 | |
08 Dec 2020 | TM02 | Termination of appointment of Janet Anne Bebbington as a secretary on 8 December 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Robert Soltanie as a director on 8 December 2020 | |
23 Apr 2020 | MR04 | Satisfaction of charge 4 in full |