Advanced company searchLink opens in new window

80 EASTERN ESPLANADE RESIDENTS LTD

Company number 04315849

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)
04 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
05 Mar 2024 AA Micro company accounts made up to 30 November 2023
05 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
12 Jun 2023 AA Micro company accounts made up to 30 November 2022
03 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
24 Aug 2022 AA Micro company accounts made up to 30 November 2021
31 Jan 2022 TM01 Termination of appointment of Geoff Cockayne as a director on 21 January 2022
12 Nov 2021 AA Micro company accounts made up to 30 November 2020
11 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
11 Nov 2021 AD01 Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT United Kingdom to 37 the Lindens Loughton IG10 3HS on 11 November 2021
24 May 2021 TM02 Termination of appointment of Geoff Cockayne as a secretary on 21 May 2021
19 May 2021 CS01 Confirmation statement made on 2 November 2020 with updates
11 Feb 2021 CH03 Secretary's details changed for Mr Geoff Cockayne on 11 February 2021
11 Feb 2021 CH01 Director's details changed for Mr Geoff Cockayne on 11 February 2021
11 Feb 2021 PSC04 Change of details for Mr Geoff Cockayne as a person with significant control on 11 February 2021
10 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
25 Jun 2020 PSC01 Notification of Nicola Mary Powell as a person with significant control on 10 June 2020
25 Jun 2020 AP01 Appointment of Nicola Mary Powell as a director on 10 June 2020
25 Jun 2020 PSC07 Cessation of Gemma Margaret Cairney as a person with significant control on 10 June 2020
25 Jun 2020 TM01 Termination of appointment of Gemma Margaret Cairney as a director on 10 June 2020
21 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
25 Sep 2019 AD01 Registered office address changed from C/O Arque Consulting 182a High Street Beckenham Kent BR3 1EW United Kingdom to 42a High Street Broadstairs Kent CT10 1JT on 25 September 2019
18 Jul 2019 AP01 Appointment of Miss Gemma Margaret Cairney as a director on 18 March 2019
04 Feb 2019 AP01 Appointment of Georgina Helen Peonides as a director on 29 October 2005