Advanced company searchLink opens in new window

EASBY HOLDINGS LIMITED

Company number 04173345

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)
05 Nov 2012 AA Full accounts made up to 29 February 2012
01 Nov 2012 CH01 Director's details changed for Simon Thake on 1 November 2012
29 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
28 Mar 2012 CH01 Director's details changed for Simon Thake on 27 February 2012
28 Mar 2012 SH03 Purchase of own shares.
22 Mar 2012 AD01 Registered office address changed from Mercury Road Gallowfields Trading Est Richmond North Yorkshire DL10 4TQ on 22 March 2012
22 Mar 2012 TM02 Termination of appointment of Timothy Morris as a secretary
22 Mar 2012 TM01 Termination of appointment of Valerie Hepworth as a director
22 Mar 2012 TM01 Termination of appointment of Ian Hepworth as a director
22 Mar 2012 AP03 Appointment of Cecilia Taylor as a secretary
22 Mar 2012 AP01 Appointment of Stephen John Madley as a director
22 Mar 2012 AP01 Appointment of Stephen Griffiths as a director
22 Mar 2012 AP01 Appointment of Simon Thake as a director
20 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re sale of property & new service agreements for directors 27/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2012 AUD Auditor's resignation
20 Mar 2012 SH10 Particulars of variation of rights attached to shares
20 Mar 2012 SH06 Cancellation of shares. Statement of capital on 20 March 2012
  • GBP 400,000
20 Mar 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Mar 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/business of entry 27/02/2012
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
22 Jun 2011 AA Group of companies' accounts made up to 28 February 2011
22 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
22 Mar 2011 CH03 Secretary's details changed for Mr Timothy John Morris on 10 December 2010