- Company Overview for EASON GROUP LIMITED (09681752)
- Filing history for EASON GROUP LIMITED (09681752)
- People for EASON GROUP LIMITED (09681752)
- Charges for EASON GROUP LIMITED (09681752)
- Insolvency for EASON GROUP LIMITED (09681752)
- More for EASON GROUP LIMITED (09681752)
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) |
---|---|---|---|
06 Nov 2018 | MR01 | Registration of charge 096817520001, created on 5 November 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Alicja Piotrowska Szczepanek as a director on 5 November 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Nigel Hutchinson as a director on 5 November 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of James John Fitzgerald as a director on 5 November 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Raymond Mcveigh as a director on 5 October 2018 | |
02 Nov 2018 | PSC01 | Notification of Raymond Mcveigh as a person with significant control on 1 November 2018 | |
02 Nov 2018 | PSC01 | Notification of Mollie Alexandra Ward as a person with significant control on 1 November 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
02 Nov 2018 | PSC07 | Cessation of James John Fitzgerald as a person with significant control on 1 November 2018 | |
02 Nov 2018 | PSC07 | Cessation of Nigel Robinson-Hutchinson as a person with significant control on 1 November 2018 | |
03 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
11 May 2018 | AP01 | Appointment of Mrs Alicja Piotrowska Szczepanek as a director on 30 April 2018 | |
10 May 2018 | AP01 | Appointment of Miss Mollie Alexandra Ward as a director on 30 April 2018 | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
19 May 2017 | AD01 | Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT England to First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 19 May 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Mr James John Fitzgerald on 1 January 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
13 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-13
|