Advanced company searchLink opens in new window

EASTBURY HOLDINGS LIMITED

Company number 11674985

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)
15 May 2024 AA Total exemption full accounts made up to 31 March 2024
30 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
01 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 PSC01 Notification of Matthew John Heffer as a person with significant control on 31 March 2022
20 Apr 2022 PSC04 Change of details for Mrs. Karen Heffer as a person with significant control on 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
14 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 AD01 Registered office address changed from 102 Straight Road Old Windsor Windsor SL4 2SB England to The Lawns Straight Road Old Windsor Windsor SL4 2SB on 26 April 2021
16 Mar 2021 AD01 Registered office address changed from 22 Meadow Way Old Windsor Berkshire SL4 2NX United Kingdom to 102 Straight Road Old Windsor Windsor SL4 2SB on 16 March 2021
16 Mar 2021 CH01 Director's details changed for Mr. Matthew Heffer on 12 March 2020
16 Mar 2021 CH01 Director's details changed for Mrs. Karen Heffer on 12 March 2021
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
23 Aug 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
26 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer the company issue 1 ordinary share of £1.00 such that holds 100 ordinary shares £1.00 in he company 01/07/2019
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 100
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 99
03 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-09
03 Jan 2019 CONNOT Change of name notice
13 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-13
  • GBP 40