- Company Overview for EASTERN BUSINESS PARK LIMITED (04617003)
- Filing history for EASTERN BUSINESS PARK LIMITED (04617003)
- People for EASTERN BUSINESS PARK LIMITED (04617003)
- Charges for EASTERN BUSINESS PARK LIMITED (04617003)
- More for EASTERN BUSINESS PARK LIMITED (04617003)
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) |
---|---|---|---|
14 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
29 Jun 2015 | AP01 | Appointment of Simon Jeremy Tothill as a director on 1 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Christopher John Haslam as a director on 29 May 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Jonathan James Stewart Dunley on 9 November 2013 | |
14 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | CH01 | Director's details changed for Mr Jeremy Charles Hitchins on 1 December 2014 | |
14 Jan 2015 | CH01 | Director's details changed for Mr Christopher John Haslam on 1 December 2014 | |
11 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
17 Jan 2014 | AD02 | Register inspection address has been changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England | |
16 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
14 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
14 Jan 2014 | AD02 | Register inspection address has been changed | |
02 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
31 Dec 2013 | MR01 | Registration of charge 046170030004 | |
31 Dec 2013 | MR01 | Registration of charge 046170030005 | |
14 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
11 Jan 2013 | AP01 | Appointment of Mr Jonathan James Stewart Dunley as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Alan Underhill as a director | |
03 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Alan Underhill on 22 June 2012 | |
03 Jul 2012 | AP03 | Appointment of Jonathan James Stewart Dunley as a secretary | |
09 May 2012 | TM01 | Termination of appointment of Michael Jones as a director | |
09 May 2012 | TM02 | Termination of appointment of Michael Jones as a secretary | |
28 Mar 2012 | AP03 | Appointment of Michael Desmond Jones as a secretary |