Advanced company searchLink opens in new window

EAST BLOCK GROUP LIMITED

Company number 10617884

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)
22 Sep 2020 PSC01 Notification of Ian Brian Hurnell as a person with significant control on 30 October 2019
08 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
04 Aug 2020 AD01 Registered office address changed from 10 Burrows Close Lawford Manningtree CO11 2HE England to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 4 August 2020
04 Mar 2020 PSC04 Change of details for Ms Liza Jane Jary as a person with significant control on 4 March 2020
04 Mar 2020 CH01 Director's details changed for Mrs Liza Jane Jary on 4 March 2020
02 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with updates
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 143
28 Oct 2019 PSC04 Change of details for Ms Liza Jane Jary as a person with significant control on 24 May 2019
25 Oct 2019 PSC01 Notification of Samantha Lapworth as a person with significant control on 24 May 2019
24 Oct 2019 PSC04 Change of details for Ms Liza Jane Jary as a person with significant control on 24 October 2019
06 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
14 Jun 2019 PSC01 Notification of Liza Jane Jary as a person with significant control on 24 May 2019
30 May 2019 AP03 Appointment of Ms Liza Jane Jary as a secretary on 24 May 2019
30 May 2019 AP01 Appointment of Mrs Samantha Lapworth as a director on 24 May 2019
24 May 2019 TM01 Termination of appointment of Dean Nigel Jackaman as a director on 24 May 2019
24 May 2019 AD01 Registered office address changed from 60 Caelum Drive Colchester Essex CO2 8FP England to 10 Burrows Close Lawford Manningtree CO11 2HE on 24 May 2019
24 May 2019 PSC07 Cessation of Dean Nigel Jackaman as a person with significant control on 24 May 2019
21 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
15 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
13 Sep 2018 AD01 Registered office address changed from 1 East Bay Colchester CO1 2UG England to 60 Caelum Drive Colchester Essex CO2 8FP on 13 September 2018
04 May 2018 AP01 Appointment of Mrs Liza Jane Jary as a director on 2 May 2018
03 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
26 Feb 2018 PSC04 Change of details for Mr Dean Nigel Jackaman as a person with significant control on 26 February 2018
26 Feb 2018 CH01 Director's details changed for Mr Dean Nigel Jackaman on 23 February 2018
26 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates