- Company Overview for EASTEND PROPERTIES LIMITED (09399768)
- Filing history for EASTEND PROPERTIES LIMITED (09399768)
- People for EASTEND PROPERTIES LIMITED (09399768)
- More for EASTEND PROPERTIES LIMITED (09399768)
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) |
---|---|---|---|
11 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
20 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
07 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
15 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
26 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
10 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
24 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
25 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | AP01 | Appointment of Mrs Pesha Kohn as a director on 25 September 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 17 July 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Heaton House 148, Bury Old Road Salford M7 4SE on 20 July 2015 | |
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|