- Company Overview for EASTHEAD HOLDINGS LTD (11053200)
- Filing history for EASTHEAD HOLDINGS LTD (11053200)
- People for EASTHEAD HOLDINGS LTD (11053200)
- More for EASTHEAD HOLDINGS LTD (11053200)
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
|
|
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
|