EASTLEAF LTD

05853032
2 BOND STREET CHELMSFORD ESSEX CM1 1GH

Documents

Documents
Date Category Description Pages
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2024 mortgage Registration of a charge 30 Buy now
27 Mar 2024 accounts Annual Accounts 13 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 13 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 accounts Annual Accounts 13 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Annual Accounts 13 Buy now
21 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 13 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 12 Buy now
25 Jan 2019 mortgage Registration of a charge 17 Buy now
25 Jan 2019 mortgage Registration of a charge 29 Buy now
25 Jan 2019 mortgage Registration of a charge 29 Buy now
25 Jan 2019 mortgage Registration of a charge 17 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 12 Buy now
29 Mar 2018 mortgage Registration of a charge 17 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
23 Mar 2017 accounts Annual Accounts 7 Buy now
22 Jul 2016 officers Termination of appointment of director (Simon Stewart Archdale) 1 Buy now
22 Jul 2016 officers Termination of appointment of director (Roger Lewis Nield) 1 Buy now
23 Jun 2016 annual-return Annual Return 8 Buy now
01 Apr 2016 accounts Annual Accounts 6 Buy now
22 Jun 2015 annual-return Annual Return 8 Buy now
10 Mar 2015 accounts Annual Accounts 5 Buy now
17 Jul 2014 annual-return Annual Return 8 Buy now
17 Jul 2014 officers Change of particulars for director (Mr Navin Khattar) 2 Buy now
17 Jul 2014 officers Change of particulars for director (Mrs Alison Claire Khattar) 2 Buy now
03 Jun 2014 mortgage Registration of a charge 31 Buy now
11 Nov 2013 accounts Annual Accounts 13 Buy now
22 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
17 Oct 2013 mortgage Registration of a charge 38 Buy now
12 Jul 2013 annual-return Annual Return 8 Buy now
12 Feb 2013 accounts Annual Accounts 14 Buy now
11 Jul 2012 annual-return Annual Return 8 Buy now
02 Apr 2012 accounts Annual Accounts 15 Buy now
27 Jun 2011 annual-return Annual Return 8 Buy now
12 Apr 2011 mortgage Particulars of a mortgage or charge 10 Buy now
11 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Mar 2011 resolution Resolution 21 Buy now
17 Feb 2011 resolution Resolution 21 Buy now
15 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
15 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Feb 2011 accounts Annual Accounts 14 Buy now
22 Jun 2010 annual-return Annual Return 6 Buy now
17 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2010 change-of-name Change Of Name Notice 2 Buy now
30 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Feb 2010 accounts Annual Accounts 4 Buy now
02 Jul 2009 accounts Annual Accounts 3 Buy now
23 Jun 2009 annual-return Return made up to 21/06/09; full list of members 4 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from 17 albemarle street mayfair london W1S 4HP 1 Buy now
15 May 2009 officers Secretary appointed mr ashok gupta 1 Buy now
15 May 2009 officers Appointment terminated secretary charles douglas company services LIMITED 1 Buy now
15 May 2009 annual-return Return made up to 21/06/08; full list of members 4 Buy now
21 Dec 2008 accounts Annual Accounts 12 Buy now
26 Jun 2007 annual-return Return made up to 21/06/07; full list of members 3 Buy now
06 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Sep 2006 officers Director resigned 1 Buy now
04 Sep 2006 officers Secretary resigned 1 Buy now
04 Sep 2006 address Registered office changed on 04/09/06 from: 17 albemarle street mayfair london W1S 4HP 1 Buy now
31 Aug 2006 officers New secretary appointed 2 Buy now
31 Aug 2006 officers New director appointed 2 Buy now
31 Aug 2006 officers New director appointed 2 Buy now
31 Aug 2006 address Registered office changed on 31/08/06 from: 16 st john street london EC1M 4NT 1 Buy now
31 Aug 2006 officers New director appointed 2 Buy now
31 Aug 2006 officers New director appointed 2 Buy now
25 Aug 2006 mortgage Particulars of mortgage/charge 5 Buy now
21 Jun 2006 incorporation Incorporation Company 14 Buy now