EASTGATE STREET MANAGEMENT COMPANY LIMITED
Company number 04673229
- Company Overview for EASTGATE STREET MANAGEMENT COMPANY LIMITED (04673229)
- Filing history for EASTGATE STREET MANAGEMENT COMPANY LIMITED (04673229)
- People for EASTGATE STREET MANAGEMENT COMPANY LIMITED (04673229)
- More for EASTGATE STREET MANAGEMENT COMPANY LIMITED (04673229)
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) |
---|---|---|---|
28 Mar 2015 | TM01 | Termination of appointment of Ronald Owen Hughes as a director on 23 February 2015 | |
02 Jun 2014 | AD01 | Registered office address changed from 75 Eastgate Street Winchester Hampshire SO23 8DZ on 2 June 2014 | |
02 Jun 2014 | AP03 | Appointment of Mr Andrew Lindsay Budge as a secretary | |
02 Jun 2014 | AP01 | Appointment of Mr Andrew Lindsay Budge as a director | |
31 May 2014 | AP01 | Appointment of Mr Gary Peter Ford as a director | |
31 May 2014 | AP01 | Appointment of Mr Gary Peter Ford as a director | |
31 May 2014 | TM01 | Termination of appointment of Sean Walton as a director | |
31 May 2014 | TM02 | Termination of appointment of Sean Walton as a secretary | |
28 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
02 May 2014 | CH01 | Director's details changed for Mr Stephen Griffiths on 2 May 2014 | |
28 Apr 2014 | AP01 | Appointment of Mr Stephen Griffiths as a director | |
25 Apr 2014 | AR01 | Annual return made up to 18 March 2014 no member list | |
25 Apr 2014 | AD01 | Registered office address changed from 72 Eastgate Street Winchester Hampshire SO23 8DZ England on 25 April 2014 | |
25 Apr 2014 | AP01 | Appointment of Mr Ronald Owen Hughes as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Alexander Schoolar as a director | |
24 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2013 | AR01 | Annual return made up to 18 March 2013 no member list | |
15 Apr 2013 | AP03 | Appointment of Mr Sean Walton as a secretary | |
15 Apr 2013 | AD01 | Registered office address changed from 74 Eastgate Street Winchester Hampshire SO23 8DZ on 15 April 2013 | |
15 Apr 2013 | TM01 | Termination of appointment of Anthony Smith as a director | |
15 Apr 2013 | TM01 | Termination of appointment of Ronald Hughes as a director | |
15 Apr 2013 | AP01 | Appointment of Mr Alexander Ian Schoolar as a director | |
15 Apr 2013 | AP01 | Appointment of Mr Sean Walton as a director |