Advanced company searchLink opens in new window

EAST REALISATIONS 2024 LTD

Company number 09324146

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)
30 Aug 2022 TM01 Termination of appointment of Edward John James as a director on 12 July 2022
30 Aug 2022 AP01 Appointment of Mr David Cooper as a director on 12 July 2022
14 Jul 2022 MR04 Satisfaction of charge 093241460002 in full
14 Jul 2022 MR04 Satisfaction of charge 093241460001 in full
14 Jul 2022 MR01 Registration of charge 093241460003, created on 12 July 2022
22 Dec 2021 AA Total exemption full accounts made up to 30 September 2020
07 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
07 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 30 September 2019
11 Mar 2020 MR01 Registration of charge 093241460001, created on 10 March 2020
11 Mar 2020 MR01 Registration of charge 093241460002, created on 10 March 2020
09 Jan 2020 CS01 Confirmation statement made on 24 November 2019 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 30 September 2018
20 Aug 2019 CH01 Director's details changed for Mr Edward John James on 19 August 2019
20 Aug 2019 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Eastchurch Holiday Centre Fourth Avenue Warden Road Eastchurch Kent ME12 4EW on 20 August 2019
20 Aug 2019 PSC05 Change of details for Superior Enterprises Limited as a person with significant control on 19 August 2019
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2019 CS01 Confirmation statement made on 24 November 2018 with updates
14 Feb 2019 AA01 Previous accounting period shortened from 2 January 2019 to 30 September 2018
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 TM01 Termination of appointment of Jonathan David Lewis as a director on 14 August 2018
31 Oct 2018 PSC07 Cessation of Jonathan David Lewis as a person with significant control on 14 August 2018
12 Sep 2018 PSC02 Notification of Superior Enterprises Limited as a person with significant control on 13 August 2018