- Company Overview for EASTON HOUSE DEVELOPMENTS LIMITED (09220839)
- Filing history for EASTON HOUSE DEVELOPMENTS LIMITED (09220839)
- People for EASTON HOUSE DEVELOPMENTS LIMITED (09220839)
- Charges for EASTON HOUSE DEVELOPMENTS LIMITED (09220839)
- More for EASTON HOUSE DEVELOPMENTS LIMITED (09220839)
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) |
---|---|---|---|
05 Jun 2017 | AD01 | Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon, 2nd Floor Mount Street Manchester M2 5NT to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 5 June 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
09 Mar 2016 | AP01 | Appointment of Mr Peter Thomas Pollard as a director on 4 February 2016 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
|
|
19 Sep 2015 | CH01 | Director's details changed for Philip William Roberts on 1 February 2015 | |
12 Feb 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 | |
05 Feb 2015 | AD01 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN United Kingdom to C/O Pomegranate Consulting the Lexicon the Lexicon, 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 | |
08 Oct 2014 | AP01 | Appointment of Mr Ansar Mahmood as a director on 3 October 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Peter Thomas Pollard as a director on 3 October 2014 | |
16 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-16
|