Advanced company searchLink opens in new window

EAST STREET PROPERTY MANAGEMENT LTD

Company number 10976417

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)
10 Oct 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
21 Jun 2024 AA Micro company accounts made up to 31 March 2024
11 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
15 Aug 2023 AA Micro company accounts made up to 31 March 2023
25 Apr 2023 CH01 Director's details changed for Mr Nigel Thomas Jeffryes on 25 April 2023
25 Apr 2023 CH01 Director's details changed for Mrs Julie Jeffryes on 25 April 2023
25 Apr 2023 CH01 Director's details changed for Mrs Julie Jeffryes on 25 April 2023
25 Apr 2023 PSC04 Change of details for Mr Nigel Thomas Jeffryes as a person with significant control on 25 April 2023
30 Nov 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 March 2022
20 Jun 2022 PSC04 Change of details for Mr Nigel Thomas Jeffryes as a person with significant control on 20 June 2022
20 Jun 2022 CH01 Director's details changed for Mr Nigel Thomas Jeffryes on 20 June 2022
20 Jun 2022 CH01 Director's details changed for Mrs Julie Elizabeth Jeffryes on 20 June 2022
11 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
11 Oct 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 CH01 Director's details changed for Mr Nigel Thomas Jeffryes on 1 June 2021
08 Jun 2021 CH01 Director's details changed for Mrs Julie Elizabeth Jeffryes on 1 June 2021
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 Mar 2021 AD01 Registered office address changed from Omega Court Cemetery Road Sheffield S11 8FT England to Omega Court 350 Cemetery Road Sheffield S11 8FT on 29 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Nigel Thomas Jeffryes on 15 March 2021
15 Mar 2021 CH01 Director's details changed for Julie Elizabeth Jeffryes on 15 March 2021
15 Mar 2021 AD01 Registered office address changed from Manor House 13 High Street Hampton Middlesex TW12 2SA United Kingdom to Omega Court Cemetery Road Sheffield S11 8FT on 15 March 2021
08 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
17 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2020 AA Micro company accounts made up to 31 March 2019