THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED
Company number 04009280
- Company Overview for THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED (04009280)
- Filing history for THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED (04009280)
- People for THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED (04009280)
- Charges for THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED (04009280)
- More for THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED (04009280)
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) |
---|---|---|---|
29 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
04 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
27 Nov 2023 | PSC04 | Change of details for Mr Michael Alan Stotesbury as a person with significant control on 27 November 2023 | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
22 May 2023 | AP01 | Appointment of Mr Edward Alexander Boughey Stratton as a director on 15 May 2023 | |
21 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
12 Feb 2021 | TM02 | Termination of appointment of Adam David Parker as a secretary on 12 February 2021 | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Nov 2020 | AD01 | Registered office address changed from , 19 Cresswells Mead, Maidenhead, SL6 2YP, England to 17 Cresswells Mead Maidenhead SL6 2YP on 17 November 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from , C/O Pmb Holdings Ltd Suite 5, 11 Riverside Dogflud Way, Farnham, Surrey, GU9 7UG to 17 Cresswells Mead Maidenhead SL6 2YP on 23 September 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Edward Antony George Jones as a director on 29 July 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mr Peter Michael Beckwith on 1 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
06 Jan 2020 | MR04 | Satisfaction of charge 2 in full | |
06 Jan 2020 | MR04 | Satisfaction of charge 040092800007 in full | |
06 Jan 2020 | MR04 | Satisfaction of charge 3 in full | |
06 Jan 2020 | MR04 | Satisfaction of charge 4 in full | |
06 Jan 2020 | MR04 | Satisfaction of charge 5 in full | |
06 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2020 | MR04 | Satisfaction of charge 6 in full | |
17 Oct 2019 | CH01 | Director's details changed for Mr Edward Antony George Jones on 7 October 2019 |