Advanced company searchLink opens in new window

66 EAST STREET LIMITED

Company number 10012770

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)
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