- Company Overview for EASTGATE MANOR LIMITED (11116882)
- Filing history for EASTGATE MANOR LIMITED (11116882)
- People for EASTGATE MANOR LIMITED (11116882)
- Charges for EASTGATE MANOR LIMITED (11116882)
- Insolvency for EASTGATE MANOR LIMITED (11116882)
- More for EASTGATE MANOR LIMITED (11116882)
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) |
---|---|---|---|
16 Nov 2022 | AD01 | Registered office address changed from Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 16 November 2022 | |
16 Nov 2022 | AM01 | Appointment of an administrator | |
24 Oct 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
01 Sep 2022 | AA01 | Current accounting period extended from 30 June 2022 to 30 September 2022 | |
15 Aug 2022 | AP01 | Appointment of Mr Frederick John Sinclair-Brown as a director on 29 July 2022 | |
04 Aug 2022 | PSC02 | Notification of Churchlake Ne Hold Co Limited as a person with significant control on 29 July 2022 | |
04 Aug 2022 | PSC07 | Cessation of Crystal Care Services Limited as a person with significant control on 29 July 2022 | |
04 Aug 2022 | TM01 | Termination of appointment of Jill Yvette Houghton as a director on 29 July 2022 | |
04 Aug 2022 | TM01 | Termination of appointment of Jennifer Pamela Houghton as a director on 29 July 2022 | |
04 Aug 2022 | TM01 | Termination of appointment of Gary George Houghton as a director on 29 July 2022 | |
04 Aug 2022 | AP01 | Appointment of Mr Alan Charles Jebson as a director on 29 July 2022 | |
04 Aug 2022 | AP01 | Appointment of Mrs Margarita O'malley as a director on 29 July 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead NE11 0JU United Kingdom to Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN on 4 August 2022 | |
03 Aug 2022 | MR01 | Registration of charge 111168820003, created on 29 July 2022 | |
02 Aug 2022 | MR01 | Registration of charge 111168820002, created on 29 July 2022 | |
29 Sep 2021 | PSC02 | Notification of Crystal Care Services Limited as a person with significant control on 29 September 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Sep 2021 | PSC07 | Cessation of Crystal Care Services Ltd as a person with significant control on 1 September 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Sep 2020 | PSC02 | Notification of Crystal Care Services Ltd as a person with significant control on 1 July 2019 | |
17 Sep 2020 | PSC07 | Cessation of Jennifer Houghton as a person with significant control on 1 July 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
04 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
27 May 2020 | AP01 | Appointment of Ms Jill Yvette Houghton as a director on 27 May 2020 |