Advanced company searchLink opens in new window

EASTON SQUARE LIMITED

Company number 09520154

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)
13 Aug 2024 AA Micro company accounts made up to 31 March 2024
22 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
01 Nov 2023 AA Micro company accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
06 Sep 2021 AA Micro company accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
26 Jun 2019 AA Micro company accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Apr 2018 AD01 Registered office address changed from Barnsdale House 17 Barnsdale Great Easton Market Harborough Leicestershire LE16 8SG England to 40 Caldecott Road Great Easton Market Harborough LE16 8TB on 20 April 2018
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 Feb 2017 AP01 Appointment of Mr Andrew Philip King as a director on 27 January 2017
31 Jan 2017 TM01 Termination of appointment of Benjamin Robin Cripps as a director on 27 January 2017
24 Jan 2017 AD01 Registered office address changed from 44 Caldecott Road Great Easton Market Harborough LE16 8TB England to Barnsdale House 17 Barnsdale Great Easton Market Harborough Leicestershire LE16 8SG on 24 January 2017
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Dec 2016 AP01 Appointment of Mrs Frances Penman as a director on 30 November 2016
29 Nov 2016 AD01 Registered office address changed from 44 44 Caldecott Road Great Easton Market Harborough LE16 8TB England to 44 Caldecott Road Great Easton Market Harborough LE16 8TB on 29 November 2016
11 Nov 2016 AD01 Registered office address changed from Langton House Caldecott Road Great Easton Market Harborough LE16 8TB England to 44 44 Caldecott Road Great Easton Market Harborough LE16 8TB on 11 November 2016
11 Nov 2016 CH01 Director's details changed for Mr Ben Cripps on 11 November 2016