Advanced company searchLink opens in new window

EASTHEAD HOLDINGS LTD

Company number 11053200

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 May 2019 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 100
08 May 2019 PSC07 Cessation of Geoffrey David Slater as a person with significant control on 12 November 2018
08 May 2019 TM01 Termination of appointment of Geoffrey David Slater as a director on 12 November 2018
08 May 2019 PSC01 Notification of Edward John Rhys-Hurn as a person with significant control on 12 November 2018
08 May 2019 AP01 Appointment of Mr Edward John Rhys-Hurn as a director on 12 November 2018
27 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
31 Jul 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 23 March 2018
31 Jul 2018 PSC01 Notification of Geoffrey David Slater as a person with significant control on 23 March 2018
31 Jul 2018 AP01 Appointment of Mr Geoffrey David Slater as a director on 23 March 2018
26 Mar 2018 TM01 Termination of appointment of Michael Duke as a director on 23 March 2018
23 Mar 2018 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 30/34 North Street Hailsham East Sussex BN27 1DW on 23 March 2018
08 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-08
  • GBP 1