Advanced company searchLink opens in new window

EASTGATE SHOPPING CENTRE BASILDON LIMITED

Company number 05489778

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)
23 Jun 2009 363a Return made up to 23/06/09; full list of members
31 Jan 2009 AA Full accounts made up to 31 March 2008
02 Dec 2008 288b Appointment terminated director stephen hester
21 Jul 2008 363a Return made up to 23/06/08; full list of members
21 Jul 2008 353 Location of register of members
31 Jan 2008 AA Full accounts made up to 31 March 2007
09 Jan 2008 288b Director resigned
17 Dec 2007 288c Director's particulars changed
06 Dec 2007 288b Director resigned
30 Nov 2007 288c Director's particulars changed
12 Aug 2007 88(2)R Ad 01/08/07--------- £ si 50000000@1=50000000 £ ic 83106592/133106592
12 Aug 2007 123 Nc inc already adjusted 01/08/07
12 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Jun 2007 363a Return made up to 23/06/07; full list of members
15 May 2007 288c Director's particulars changed
18 Apr 2007 288c Director's particulars changed
04 Apr 2007 403a Declaration of satisfaction of mortgage/charge
02 Mar 2007 287 Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
28 Feb 2007 288a New director appointed
05 Feb 2007 288c Director's particulars changed
24 Jan 2007 400 Particulars of property mortgage/charge
19 Jan 2007 CERTNM Company name changed conafell LIMITED\certificate issued on 19/01/07
19 Jan 2007 88(2)R Ad 20/12/06--------- £ si 83106591@1=83106591 £ ic 1/83106592
19 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities