EASTWOOD HOUSE (EASTBOURNE) LIMITED

05097625
5 CORNFIELD TERRACE EASTBOURNE ENGLAND BN21 4NN

Documents

Documents
Date Category Description Pages
18 Jun 2024 accounts Annual Accounts 4 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2023 accounts Annual Accounts 4 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2023 officers Termination of appointment of director (Charles Frederick Alexander) 1 Buy now
04 Jul 2022 accounts Annual Accounts 6 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 accounts Annual Accounts 6 Buy now
25 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 officers Appointment of director (Ms Amy Hope) 2 Buy now
08 Mar 2021 officers Change of particulars for director (Charles Frederick Alexander) 2 Buy now
08 Mar 2021 officers Change of particulars for director (Mr. David Anthony Self) 2 Buy now
08 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2021 accounts Annual Accounts 7 Buy now
22 Apr 2020 officers Termination of appointment of director (Teresa Webb) 1 Buy now
21 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 officers Appointment of director (Mr Andrew Hagel) 2 Buy now
14 Nov 2019 accounts Annual Accounts 9 Buy now
23 Apr 2019 officers Termination of appointment of director (Isobel Susan West) 1 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2017 accounts Annual Accounts 2 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2017 officers Appointment of director (Ms Teresa Webb) 2 Buy now
14 Jul 2016 accounts Annual Accounts 3 Buy now
14 Apr 2016 annual-return Annual Return 6 Buy now
21 Aug 2015 accounts Annual Accounts 7 Buy now
20 Apr 2015 annual-return Annual Return 6 Buy now
20 Apr 2015 officers Termination of appointment of director (Pamela Constance Stonestreet) 1 Buy now
12 Aug 2014 accounts Annual Accounts 7 Buy now
17 Apr 2014 annual-return Annual Return 7 Buy now
02 Jul 2013 accounts Annual Accounts 9 Buy now
15 Apr 2013 annual-return Annual Return 7 Buy now
09 Jul 2012 accounts Annual Accounts 8 Buy now
18 Apr 2012 annual-return Annual Return 8 Buy now
16 Apr 2012 officers Appointment of director (Mrs. Isobel Susan West) 2 Buy now
16 Apr 2012 officers Appointment of director (Mr. David Anthony Self) 2 Buy now
16 Apr 2012 officers Termination of appointment of director (Audrey Game) 1 Buy now
16 Apr 2012 officers Termination of appointment of director (Nora Kimmis) 1 Buy now
27 Jun 2011 accounts Annual Accounts 6 Buy now
31 May 2011 annual-return Annual Return 7 Buy now
31 May 2011 address Move Registers To Sail Company 1 Buy now
31 May 2011 address Change Sail Address Company 1 Buy now
21 May 2011 officers Termination of appointment of director (Arthur Game) 1 Buy now
21 May 2011 officers Appointment of director (Mrs Audrey Game) 2 Buy now
21 May 2011 officers Termination of appointment of secretary (Arthur Game) 1 Buy now
03 Jun 2010 accounts Annual Accounts 6 Buy now
13 Apr 2010 annual-return Annual Return 6 Buy now
13 Apr 2010 officers Change of particulars for director (Pamela Constance Stonestreet) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Charles Frederick Alexander) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Arthur Henry Game) 2 Buy now
16 Feb 2010 officers Appointment of director (Mrs Nora Helen Kimmis) 2 Buy now
15 Feb 2010 officers Termination of appointment of director (Joan Pancham) 1 Buy now
27 May 2009 accounts Annual Accounts 6 Buy now
08 Apr 2009 annual-return Return made up to 07/04/09; full list of members 5 Buy now
17 Jun 2008 accounts Annual Accounts 6 Buy now
08 Apr 2008 annual-return Return made up to 07/04/08; full list of members 5 Buy now
19 Jun 2007 accounts Annual Accounts 6 Buy now
19 Apr 2007 annual-return Return made up to 07/04/07; no change of members 8 Buy now
30 May 2006 accounts Annual Accounts 6 Buy now
20 Apr 2006 annual-return Return made up to 07/04/06; full list of members 9 Buy now
27 Jul 2005 accounts Annual Accounts 6 Buy now
27 Jul 2005 accounts Accounting reference date shortened from 30/04/05 to 31/03/05 1 Buy now
30 Mar 2005 annual-return Return made up to 07/04/05; full list of members 8 Buy now
20 Apr 2004 officers Secretary resigned 1 Buy now
20 Apr 2004 officers Director resigned 1 Buy now
20 Apr 2004 officers New director appointed 2 Buy now
20 Apr 2004 officers New director appointed 2 Buy now
20 Apr 2004 officers New director appointed 2 Buy now
20 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
20 Apr 2004 address Registered office changed on 20/04/04 from: 82 saint john street, london, EC1M 4JN 1 Buy now
07 Apr 2004 incorporation Incorporation Company 17 Buy now