- Company Overview for EAST CENTRAL APARTMENTS LIMITED (08522955)
- Filing history for EAST CENTRAL APARTMENTS LIMITED (08522955)
- People for EAST CENTRAL APARTMENTS LIMITED (08522955)
- More for EAST CENTRAL APARTMENTS LIMITED (08522955)
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 |