Advanced company searchLink opens in new window

EASTSIDE MEWS MANAGEMENT LIMITED

Company number 06236533

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)
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