- Company Overview for EASTSIDE MEWS MANAGEMENT LIMITED (06236533)
- Filing history for EASTSIDE MEWS MANAGEMENT LIMITED (06236533)
- People for EASTSIDE MEWS MANAGEMENT LIMITED (06236533)
- More for EASTSIDE MEWS MANAGEMENT LIMITED (06236533)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
06 Mar 2024 | AD01 | Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 6 March 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 20 February 2024 | |
06 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 25 July 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from 234 High Road High Road Romford RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on 19 July 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
19 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
30 Mar 2022 | AP01 | Appointment of Marianne Blanche Virginie Eymard as a director on 17 March 2022 | |
07 Oct 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
13 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
01 Sep 2020 | AP04 | Appointment of Managed Partnerships Limited as a secretary on 1 September 2020 | |
01 Sep 2020 | TM02 | Termination of appointment of Hallmark Property Management Limited as a secretary on 31 August 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from C/O Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ England to 234 High Road High Road Romford RM6 6AP on 1 September 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
03 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
18 Jul 2019 | AP04 | Appointment of Hallmark Property Management Limited as a secretary on 18 July 2019 | |
18 Jul 2019 | TM02 | Termination of appointment of Mark Percy Fairweather as a secretary on 18 July 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from Old Bank Chambers 51 High Street Leiston Suffolk IP16 4EL to C/O Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ on 12 July 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
09 Apr 2018 | CH01 | Director's details changed for Miss Julie Marcia Eaton on 9 April 2018 |