Advanced company searchLink opens in new window

ILFORD EASTSIDE DEVELOPMENTS LTD

Company number 11521068

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-13
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