- 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) |
---|---|---|---|
26 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
22 Nov 2018 | AD01 | Registered office address changed from Cliffe House Cliffe Drive Limpley Stoke Bath Wiltshire BA2 7FY England to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd on 22 November 2018 | |
15 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
16 Nov 2017 | CH01 | Director's details changed for Mr Francis Timothy Firmstone on 16 November 2017 | |
16 Nov 2017 | TM02 | Termination of appointment of Victoria Frances Rogers as a secretary on 16 November 2017 | |
15 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
02 Aug 2016 | MR01 | Registration of charge 100127700001, created on 20 July 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from Ground Floor 26 Oakfield Road Clifton Bristol BS8 2AT United Kingdom to Cliffe House Cliffe Drive Limpley Stoke Bath Wiltshire BA2 7FY on 22 April 2016 | |
01 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 17 March 2016
|
|
11 Mar 2016 | AP01 | Appointment of Mr David Gavin Peill as a director on 4 March 2016 | |
18 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-18
|