EASTBROOK HALL MANAGEMENT COMPANY LIMITED
Company number 05444107
- Company Overview for EASTBROOK HALL MANAGEMENT COMPANY LIMITED (05444107)
- Filing history for EASTBROOK HALL MANAGEMENT COMPANY LIMITED (05444107)
- People for EASTBROOK HALL MANAGEMENT COMPANY LIMITED (05444107)
- More for EASTBROOK HALL MANAGEMENT COMPANY LIMITED (05444107)
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) |
---|---|---|---|
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
25 Mar 2019 | AD01 | Registered office address changed from Ridgeland House Dyke Road Hove BN3 1TL England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 25 March 2019 | |
22 Mar 2019 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 22 March 2019 | |
05 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jul 2018 | TM01 | Termination of appointment of Guy Powdrill as a director on 12 July 2018 | |
12 Jul 2018 | AP01 | Appointment of Mr David Lamm as a director on 12 July 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
16 Feb 2018 | MA | Memorandum and Articles of Association | |
16 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | PSC01 | Notification of Han Kee Gan as a person with significant control on 27 October 2017 | |
30 Jan 2018 | PSC01 | Notification of David Lamm as a person with significant control on 27 October 2017 | |
30 Jan 2018 | PSC01 | Notification of Raphael Lamm as a person with significant control on 27 October 2017 | |
30 Jan 2018 | PSC01 | Notification of Mark Landau as a person with significant control on 27 October 2017 | |
30 Jan 2018 | PSC07 | Cessation of Alan Mcmahon as a person with significant control on 27 October 2017 | |
23 Jan 2018 | AD01 | Registered office address changed from 60 Kingsland Wharves 305 Kingsland Road London E8 4EG England to Ridgeland House Dyke Road Hove BN3 1TL on 23 January 2018 | |
21 Nov 2017 | AP01 | Appointment of Mr Guy Powdrill as a director on 27 October 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Han Kee Gan as a director on 27 October 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Peter Alan Mcmahon as a director on 27 October 2017 | |
21 Nov 2017 | TM02 | Termination of appointment of Peter Alan Mcmahon as a secretary on 27 October 2017 | |
24 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
06 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | AD01 | Registered office address changed from 2 Barons Gate 33-35 Rothschild Road London W4 5HT to 60 Kingsland Wharves 305 Kingsland Road London E8 4EG on 6 June 2016 | |
11 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |