- Company Overview for ILFORD EASTSIDE DEVELOPMENTS LTD (11521068)
- Filing history for ILFORD EASTSIDE DEVELOPMENTS LTD (11521068)
- People for ILFORD EASTSIDE DEVELOPMENTS LTD (11521068)
- Charges for ILFORD EASTSIDE DEVELOPMENTS LTD (11521068)
- More for ILFORD EASTSIDE DEVELOPMENTS LTD (11521068)
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) |
---|---|---|---|
02 Jan 2025 | AP01 | Appointment of Mr David Edward Gannon as a director on 2 January 2025 | |
02 Jan 2025 | TM01 | Termination of appointment of Justin Charles Capel Wilson as a director on 2 January 2025 | |
14 Nov 2024 | CH02 | Director's details changed for Whitebridge Limited on 5 November 2024 | |
14 Nov 2024 | CH02 | Director's details changed for Park Limited on 5 November 2024 | |
23 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
29 May 2024 | AD01 | Registered office address changed from Level 5 Nova North 11 Bressenden Place London SW1E 5BY England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 29 May 2024 | |
15 May 2024 | AP01 | Appointment of Mr Justin Charles Capel Wilson as a director on 8 May 2024 | |
15 May 2024 | TM01 | Termination of appointment of Robert James Stanley Burton as a director on 8 May 2024 | |
11 Jan 2024 | AD01 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on 11 January 2024 | |
02 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
16 Oct 2023 | CERTNM |
Company name changed montreaux ilford developments LTD\certificate issued on 16/10/23
|
|
20 Jul 2023 | AP02 | Appointment of Whitebridge Limited as a director on 20 June 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Robert James Stanley Burton as a director on 20 June 2023 | |
20 Jul 2023 | AP02 | Appointment of Park Limited as a director on 20 June 2023 | |
20 Jul 2023 | PSC08 | Notification of a person with significant control statement | |
20 Jul 2023 | AD01 | Registered office address changed from Montreaux House Montreaux House the Hythe Staines-upon-Thames Middlesex TW18 3JQ United Kingdom to 10 Old Burlington Street London W1S 3AG on 20 July 2023 | |
20 Jul 2023 | PSC07 | Cessation of David Burke as a person with significant control on 20 June 2023 | |
15 Jul 2023 | TM01 | Termination of appointment of Damian Stalley as a director on 20 June 2023 | |
15 Jul 2023 | TM01 | Termination of appointment of David Burke as a director on 20 June 2023 | |
03 Jul 2023 | MR04 | Satisfaction of charge 115210680002 in full | |
03 Jul 2023 | MR04 | Satisfaction of charge 115210680001 in full | |
03 Jul 2023 | MR04 | Satisfaction of charge 115210680003 in full | |
03 Jul 2023 | MR04 | Satisfaction of charge 115210680004 in full | |
03 Jul 2023 | MR04 | Satisfaction of charge 115210680005 in full |