EASTERNRISE DEVELOPMENTS LIMITED

06039070
OFFICE 9 STONE CROSS HOUSE DONCASTER ROAD KIRK SANDALL DONCASTER DN3 1QS

Documents

Documents
Date Category Description Pages
28 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
28 May 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
06 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jul 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
19 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
04 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Jun 2021 resolution Resolution 1 Buy now
01 Jun 2021 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
26 Feb 2021 accounts Annual Accounts 10 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2020 officers Termination of appointment of director (Hamish Mckay Morrison) 1 Buy now
05 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 9 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 accounts Annual Accounts 4 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2017 accounts Annual Accounts 5 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2017 officers Termination of appointment of secretary (Susan Wetenhall) 2 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Sep 2016 accounts Annual Accounts 5 Buy now
21 Jan 2016 officers Termination of appointment of director (Alistair Munro Morrison) 2 Buy now
14 Jan 2016 annual-return Annual Return 19 Buy now
12 Nov 2015 accounts Annual Accounts 6 Buy now
19 Jun 2015 officers Appointment of director (Hamish Mckay Morrison) 3 Buy now
19 Jun 2015 officers Appointment of director (Edwina Sally Morrison) 3 Buy now
16 Jan 2015 annual-return Annual Return 14 Buy now
07 Oct 2014 accounts Annual Accounts 5 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Sep 2014 officers Change of particulars for secretary (Ms Susan Wetenhall) 3 Buy now
14 Aug 2014 officers Termination of appointment of director (Christopher Guy Johnson) 2 Buy now
14 Aug 2014 officers Termination of appointment of director (Stephen Thomas Clews) 2 Buy now
23 Jan 2014 officers Change of particulars for director (Allistair Munro Morrison) 3 Buy now
08 Jan 2014 annual-return Annual Return 15 Buy now
18 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
04 Sep 2013 accounts Annual Accounts 6 Buy now
14 Feb 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
09 Jan 2013 annual-return Annual Return 15 Buy now
01 Jun 2012 accounts Annual Accounts 13 Buy now
18 Jan 2012 annual-return Annual Return 15 Buy now
06 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 May 2011 accounts Annual Accounts 12 Buy now
24 Jan 2011 annual-return Annual Return 15 Buy now
29 Jun 2010 officers Change of particulars for secretary (Ms Susan Wetenhall) 3 Buy now
04 May 2010 accounts Annual Accounts 12 Buy now
11 Jan 2010 annual-return Annual Return 14 Buy now
21 May 2009 accounts Annual Accounts 6 Buy now
13 Jan 2009 annual-return Return made up to 02/01/09; full list of members 6 Buy now
14 May 2008 accounts Annual Accounts 6 Buy now
21 Jan 2008 annual-return Return made up to 02/01/08; full list of members 7 Buy now
04 Apr 2007 mortgage Particulars of mortgage/charge 4 Buy now
27 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Mar 2007 officers New director appointed 3 Buy now
15 Mar 2007 officers New director appointed 3 Buy now
20 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2007 accounts Accounting reference date shortened from 31/01/08 to 31/07/07 1 Buy now
09 Feb 2007 capital Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Jan 2007 officers Director resigned 1 Buy now
30 Jan 2007 officers Secretary resigned 1 Buy now
30 Jan 2007 officers New director appointed 2 Buy now
30 Jan 2007 officers New secretary appointed 2 Buy now
30 Jan 2007 address Registered office changed on 30/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP 1 Buy now
02 Jan 2007 incorporation Incorporation Company 16 Buy now