Advanced company searchLink opens in new window

EAST ANTON LOCAL CENTRE MANAGEMENT COMPANY LIMITED

Company number 10218683

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)
09 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
14 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
19 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Aug 2022 PSC01 Notification of Charles Joseph Rowell as a person with significant control on 26 July 2022
05 Aug 2022 PSC01 Notification of Roger Charles King as a person with significant control on 26 July 2022
05 Aug 2022 PSC01 Notification of Howard Davis as a person with significant control on 26 July 2022
05 Aug 2022 PSC01 Notification of Nigel John Moss as a person with significant control on 26 July 2022
05 Aug 2022 PSC01 Notification of Richard Duncan Austin as a person with significant control on 26 July 2022
05 Aug 2022 PSC07 Cessation of Errol Maxwell Samuel Camps as a person with significant control on 26 July 2022
05 Aug 2022 SH01 Statement of capital following an allotment of shares on 26 July 2022
  • GBP 30
08 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
20 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Aug 2020 PSC04 Change of details for Mr Errol Maxwell Samuel - Camps as a person with significant control on 28 July 2020
07 Aug 2020 CH01 Director's details changed for Mr Erroll Maxwell Christopher Samuel-Camps on 28 July 2020
06 Aug 2020 CH03 Secretary's details changed for Barbara Margaret Samuel-Camps on 28 July 2020
06 Aug 2020 CH01 Director's details changed for Mrs Barbara Margaret Samuel-Camps on 28 July 2020
06 Aug 2020 AD01 Registered office address changed from 12a High Street Botley Southampton SO30 2EA England to Beech House in-Excess Garden Centres Winchester Road, Fair Oak Eastleigh Hampshire SO50 7HD on 6 August 2020
10 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates