Advanced company searchLink opens in new window

EAST CENTRAL APARTMENTS LIMITED

Company number 08522955

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)
04 Jan 2019 AP01 Appointment of Mr George Yallop as a director on 4 January 2019
29 Oct 2018 AD01 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to Pinnacle House 2-10 Rectory Road Hadleigh Essex SS7 2nd on 29 October 2018
09 Oct 2018 TM01 Termination of appointment of Emma Louise Coulthurst as a director on 8 October 2018
30 Jul 2018 TM02 Termination of appointment of Stiles Harold Williams Llp as a secretary on 30 July 2018
30 May 2018 TM01 Termination of appointment of Ian George Hunter as a director on 29 May 2018
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 May 2017
31 Jul 2017 AP01 Appointment of Emma Louise Coulthurst as a director on 28 July 2017
20 Jul 2017 AP01 Appointment of Ian George Hunter as a director on 20 July 2017
04 Jul 2017 TM01 Termination of appointment of Nicholas Alexander Faulkner as a director on 4 July 2017
04 Jul 2017 AP01 Appointment of Matthew James Arthur North as a director on 4 July 2017
04 Jul 2017 AP01 Appointment of Victoria Anne Riddell as a director on 4 July 2017
04 Jul 2017 AP01 Appointment of Mr Steven Andrew Burgin as a director on 4 July 2017
19 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
22 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 9 May 2016 no member list
31 May 2016 AD02 Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
31 May 2016 TM02 Termination of appointment of Stiles Harold Williams Limited as a secretary on 31 May 2016
31 May 2016 AP04 Appointment of Stiles Harold Williams Llp as a secretary on 31 May 2016
27 May 2016 AD01 Registered office address changed from One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 27 May 2016
20 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
01 Sep 2015 TM01 Termination of appointment of Stuart Watson Kirkwood as a director on 28 August 2015
01 Sep 2015 AP01 Appointment of Mr Nicholas Alexander Faulkner as a director on 28 August 2015
01 Sep 2015 TM01 Termination of appointment of John Bruce Anderson as a director on 28 August 2015
15 May 2015 AR01 Annual return made up to 9 May 2015 no member list