- Company Overview for EASBY HOLDINGS LIMITED (04173345)
- Filing history for EASBY HOLDINGS LIMITED (04173345)
- People for EASBY HOLDINGS LIMITED (04173345)
- Charges for EASBY HOLDINGS LIMITED (04173345)
- Insolvency for EASBY HOLDINGS LIMITED (04173345)
- More for EASBY HOLDINGS LIMITED (04173345)
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
|
|
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
|
|
20 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |