EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD.

04391050
5TH FLOOR 20 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BG

Documents

Documents
Date Category Description Pages
17 Sep 2024 mortgage Registration of a charge 70 Buy now
08 Apr 2024 accounts Annual Accounts 15 Buy now
08 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 54 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
28 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
03 Aug 2023 accounts Annual Accounts 19 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2023 incorporation Memorandum Articles 14 Buy now
15 Feb 2023 resolution Resolution 4 Buy now
14 Dec 2022 mortgage Registration of a charge 62 Buy now
01 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
08 Mar 2022 accounts Annual Accounts 19 Buy now
05 Nov 2021 mortgage Registration of a charge 63 Buy now
29 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2021 accounts Annual Accounts 19 Buy now
22 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2020 accounts Annual Accounts 19 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 18 Buy now
09 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 18 Buy now
09 May 2017 mortgage Registration of a charge 50 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2017 accounts Annual Accounts 19 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
26 Feb 2016 accounts Annual Accounts 18 Buy now
19 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2015 auditors Auditors Resignation Company 1 Buy now
04 Aug 2015 mortgage Registration of a charge 65 Buy now
08 May 2015 accounts Annual Accounts 18 Buy now
12 Mar 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 mortgage Registration of a charge 65 Buy now
30 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 May 2014 accounts Annual Accounts 17 Buy now
31 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2014 annual-return Annual Return 4 Buy now
06 Dec 2013 mortgage Registration of a charge 57 Buy now
14 Aug 2013 officers Appointment of director (Mr Daniel Saulter) 2 Buy now
09 May 2013 accounts Annual Accounts 17 Buy now
28 Mar 2013 annual-return Annual Return 3 Buy now
06 Feb 2013 officers Termination of appointment of director (Martin Bishop) 1 Buy now
22 Nov 2012 officers Termination of appointment of director (Charles Crawford) 1 Buy now
31 Jul 2012 officers Appointment of secretary (Mr Antonio Debiase) 1 Buy now
31 Jul 2012 officers Appointment of director (Mr Antonio Debiase) 2 Buy now
31 Jul 2012 officers Termination of appointment of director (Gary Lumsdon) 1 Buy now
31 Jul 2012 officers Termination of appointment of secretary (Gary Lumsdon) 1 Buy now
19 Mar 2012 annual-return Annual Return 4 Buy now
28 Nov 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Oct 2011 officers Termination of appointment of director (Mark Chapman) 1 Buy now
05 Sep 2011 accounts Annual Accounts 17 Buy now
31 Mar 2011 officers Termination of appointment of director (Timothy Kershaw) 1 Buy now
31 Mar 2011 officers Termination of appointment of director (Janice Assirati) 1 Buy now
25 Mar 2011 annual-return Annual Return 5 Buy now
20 Aug 2010 accounts Annual Accounts 15 Buy now
31 Mar 2010 officers Termination of appointment of director (Malcolm Edwards) 1 Buy now
29 Mar 2010 annual-return Annual Return 7 Buy now
25 Mar 2010 officers Change of particulars for director (Gary John Lumsdon) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Malcolm Richard Edwards) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Timothy John Kershaw) 2 Buy now
25 Mar 2010 officers Change of particulars for secretary (Gary John Lumsdon) 1 Buy now
25 Mar 2010 officers Change of particulars for director (Charles Robertson Crawford) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Mark David Chapman) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Martin Peter Bishop) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Janice Eileen Assirati) 2 Buy now
07 Dec 2009 accounts Annual Accounts 15 Buy now
04 Sep 2009 officers Director appointed charles robertson crawford 2 Buy now
13 Aug 2009 officers Director's change of particulars / janice assirati / 04/08/2009 1 Buy now
13 Aug 2009 officers Director's change of particulars / martin bishop / 04/08/2009 1 Buy now
13 Mar 2009 annual-return Return made up to 11/03/09; full list of members 5 Buy now
14 Jan 2009 officers Director's change of particulars / malcolm edwards / 20/10/2008 1 Buy now
14 Jan 2009 officers Director and secretary's change of particulars / gary lumsdon / 21/11/2008 1 Buy now
28 Nov 2008 accounts Annual Accounts 16 Buy now
31 Oct 2008 officers Director and secretary appointed gary john lumsdon 2 Buy now
06 Oct 2008 officers Appointment terminated secretary adrian palmer 1 Buy now
08 Apr 2008 annual-return Return made up to 11/03/08; full list of members 6 Buy now
07 Mar 2008 auditors Auditors Resignation Company 2 Buy now
07 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 16 Buy now
06 Mar 2008 resolution Resolution 18 Buy now
06 Mar 2008 capital Declaration of assistance for shares acquisition 15 Buy now
06 Mar 2008 officers Secretary appointed adrian russell palmer 2 Buy now
06 Mar 2008 officers Appointment terminated secretary janice assirati 1 Buy now
05 Mar 2008 address Registered office changed on 05/03/2008 from unit 14 hewood business centre henwood ashford kent TN24 8DH 1 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
02 Feb 2008 accounts Annual Accounts 17 Buy now
30 Oct 2007 officers New director appointed 2 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
16 Oct 2007 officers Director resigned 2 Buy now
30 Mar 2007 annual-return Return made up to 11/03/07; full list of members 4 Buy now
30 Mar 2007 officers New director appointed 1 Buy now
21 Mar 2007 accounts Annual Accounts 7 Buy now