EAST END HOLDINGS LTD

03299884
12 CONQUEROR COURT SITTINGBOURNE KENT ME10 5BH

Documents

Documents
Date Category Description Pages
30 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2024 officers Appointment of secretary (Mrs Linda Ann Murray) 2 Buy now
18 Dec 2023 officers Termination of appointment of director (Jason Paul Winch) 1 Buy now
18 Dec 2023 officers Termination of appointment of secretary (Jason Paul Winch) 1 Buy now
25 Oct 2023 accounts Annual Accounts 10 Buy now
24 Oct 2023 officers Appointment of director (Mr Nicholas Edward Murray) 2 Buy now
17 Oct 2023 officers Change of particulars for director (Mrs Linda Ann Murray) 2 Buy now
04 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jan 2023 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2023 change-of-name Change Of Name Notice 2 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2022 accounts Annual Accounts 10 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 accounts Annual Accounts 11 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2020 accounts Annual Accounts 10 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 officers Appointment of director (Mr Jason Paul Winch) 2 Buy now
05 Jun 2019 accounts Annual Accounts 10 Buy now
13 May 2019 mortgage Statement of satisfaction of a charge 2 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2018 capital Return of Allotment of shares 4 Buy now
06 Aug 2018 accounts Annual Accounts 10 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 officers Appointment of secretary (Mr Jason Paul Winch) 2 Buy now
16 Oct 2017 officers Termination of appointment of secretary (Karen Christina Day) 1 Buy now
22 Aug 2017 officers Appointment of secretary (Ms Karen Christina Day) 2 Buy now
22 Aug 2017 officers Termination of appointment of secretary (Linda Ann Murray) 1 Buy now
22 Aug 2017 officers Termination of appointment of director (Nicholas Edward Murray) 1 Buy now
11 May 2017 accounts Annual Accounts 7 Buy now
08 Mar 2017 officers Change of particulars for director (Mrs Linda Ann Murray) 2 Buy now
08 Mar 2017 officers Change of particulars for secretary (Mrs Linda Ann Murray) 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Aug 2016 accounts Annual Accounts 6 Buy now
15 Jan 2016 annual-return Annual Return 5 Buy now
14 Jan 2016 officers Change of particulars for secretary (Linda Ann Murray) 1 Buy now
14 Jan 2016 officers Change of particulars for director (Linda Ann Murray) 2 Buy now
14 Aug 2015 accounts Annual Accounts 7 Buy now
26 Jan 2015 annual-return Annual Return 5 Buy now
03 Jul 2014 accounts Annual Accounts 7 Buy now
05 Feb 2014 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 13 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
26 May 2011 accounts Annual Accounts 6 Buy now
17 Jan 2011 annual-return Annual Return 5 Buy now
20 May 2010 accounts Annual Accounts 8 Buy now
05 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Change of particulars for director (Nicholas Edward Murray) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Linda Ann Murray) 2 Buy now
04 Jul 2009 accounts Annual Accounts 8 Buy now
10 Feb 2009 annual-return Return made up to 08/01/09; full list of members 3 Buy now
09 Oct 2008 accounts Annual Accounts 6 Buy now
22 Jan 2008 annual-return Return made up to 08/01/08; full list of members 2 Buy now
09 Nov 2007 accounts Annual Accounts 6 Buy now
30 Jan 2007 annual-return Return made up to 08/01/07; full list of members 2 Buy now
06 Jul 2006 accounts Annual Accounts 7 Buy now
18 Jan 2006 annual-return Return made up to 08/01/06; full list of members 7 Buy now
12 Apr 2005 accounts Annual Accounts 7 Buy now
13 Jan 2005 annual-return Return made up to 08/01/05; full list of members 7 Buy now
24 Nov 2004 accounts Annual Accounts 7 Buy now
18 Feb 2004 accounts Annual Accounts 6 Buy now
16 Jan 2004 annual-return Return made up to 08/01/04; full list of members 7 Buy now
08 Feb 2003 annual-return Return made up to 08/01/03; full list of members 7 Buy now
18 Dec 2002 accounts Annual Accounts 5 Buy now
28 Aug 2002 officers Director resigned 1 Buy now
27 Jan 2002 accounts Annual Accounts 5 Buy now
10 Jan 2002 annual-return Return made up to 08/01/02; full list of members 7 Buy now
16 Jan 2001 annual-return Return made up to 08/01/01; full list of members 7 Buy now
24 Oct 2000 accounts Annual Accounts 5 Buy now
07 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
28 Jan 2000 annual-return Return made up to 08/01/00; full list of members 7 Buy now
30 Sep 1999 accounts Annual Accounts 6 Buy now
06 Apr 1999 accounts Annual Accounts 4 Buy now
15 Jan 1999 annual-return Return made up to 08/01/99; no change of members 4 Buy now
10 Feb 1998 annual-return Return made up to 08/01/98; full list of members 6 Buy now
26 Jan 1997 address Registered office changed on 26/01/97 from: 372 old street london EC1V 9LT 1 Buy now
26 Jan 1997 officers New director appointed 2 Buy now
26 Jan 1997 officers New secretary appointed;new director appointed 2 Buy now
26 Jan 1997 officers New director appointed 2 Buy now
26 Jan 1997 officers Director resigned 1 Buy now
26 Jan 1997 officers Secretary resigned 1 Buy now
08 Jan 1997 incorporation Incorporation Company 12 Buy now