- Company Overview for EAST ANGLIA THREE LIMITED (08141208)
- Filing history for EAST ANGLIA THREE LIMITED (08141208)
- People for EAST ANGLIA THREE LIMITED (08141208)
- More for EAST ANGLIA THREE LIMITED (08141208)
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) |
---|---|---|---|
14 May 2019 | CH01 | Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 8 March 2019 | |
25 Feb 2019 | TM02 | Termination of appointment of Andrew Philip as a secretary on 15 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Heather Chalmers White as a director on 15 February 2019 | |
21 Feb 2019 | AP03 | Appointment of Angus Stuart Armstrong as a secretary on 15 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Roy Scott as a director on 31 January 2019 | |
08 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
02 May 2018 | TM01 | Termination of appointment of Keith Anderson as a director on 2 May 2018 | |
09 Feb 2018 | CH01 | Director's details changed for Mr Roy Scott on 9 February 2018 | |
09 Feb 2018 | CH01 | Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 9 February 2018 | |
09 Feb 2018 | CH03 | Secretary's details changed for Mr Andrew Philip on 9 February 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Mr Roy Scott on 21 December 2017 | |
18 Jan 2018 | CH01 | Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 21 December 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 10 October 2017 | |
28 Sep 2017 | AD04 | Register(s) moved to registered office address 3rd Floor 1 Tudor Street London EC4Y 0AH | |
25 Aug 2017 | AUD | Auditor's resignation | |
28 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
14 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
10 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Apr 2016 | AP01 | Appointment of Mr Keith Anderson as a director on 27 April 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Piers Basil Guy as a director on 15 February 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Gunnar Groebler as a director on 15 February 2016 | |
17 Feb 2016 | AP03 | Appointment of Mr Andrew Philip as a secretary on 15 February 2016 | |
17 Feb 2016 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary on 15 February 2016 |