- Company Overview for 66 EAST STREET LIMITED (10012770)
- Filing history for 66 EAST STREET LIMITED (10012770)
- People for 66 EAST STREET LIMITED (10012770)
- Charges for 66 EAST STREET LIMITED (10012770)
- More for 66 EAST STREET LIMITED (10012770)
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) |
---|---|---|---|
16 Jan 2025 | MR04 | Satisfaction of charge 100127700002 in full | |
16 Jan 2025 | MR04 | Satisfaction of charge 100127700003 in full | |
16 Jan 2025 | MR04 | Satisfaction of charge 100127700004 in full | |
27 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
04 Mar 2024 | AD01 | Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 4 March 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
02 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
30 Jun 2023 | MR01 | Registration of charge 100127700004, created on 30 June 2023 | |
10 Apr 2023 | MR04 | Satisfaction of charge 100127700001 in full | |
27 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
07 Jul 2022 | AA | Micro company accounts made up to 28 February 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
18 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
15 Sep 2021 | MR01 | Registration of charge 100127700002, created on 27 August 2021 | |
15 Sep 2021 | MR01 | Registration of charge 100127700003, created on 27 August 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
28 Jan 2021 | CH01 | Director's details changed for Mr David Gavin Peill on 1 January 2021 | |
27 Jan 2021 | CH01 | Director's details changed for Mr Francis Timothy Firmstone on 1 January 2021 | |
27 Jan 2021 | PSC04 | Change of details for Mr Francis Timothy Firmstone as a person with significant control on 1 January 2021 | |
27 Jan 2021 | PSC04 | Change of details for Mr David Gavin Piell as a person with significant control on 1 January 2021 | |
26 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd England to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 18 November 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
07 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Feb 2019 | PSC01 | Notification of David Gavin Piell as a person with significant control on 6 April 2016 |