80 EASTERN ESPLANADE RESIDENTS LTD
Company number 04315849
- Company Overview for 80 EASTERN ESPLANADE RESIDENTS LTD (04315849)
- Filing history for 80 EASTERN ESPLANADE RESIDENTS LTD (04315849)
- People for 80 EASTERN ESPLANADE RESIDENTS LTD (04315849)
- More for 80 EASTERN ESPLANADE RESIDENTS LTD (04315849)
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 |