EASTHOPE DEVELOPMENTS LIMITED

PKF GM PKF GM, Canary Wharf, E14 4HD, London
StatusLIQUIDATION
Company No.02716152
CategoryPrivate Limited Company
Incorporated19 May 1992
Age32 years, 14 days
JurisdictionEngland Wales

SUMMARY

EASTHOPE DEVELOPMENTS LIMITED is an liquidation private limited company with number 02716152. It was incorporated 32 years, 14 days ago, on 19 May 1992. The company address is PKF GM PKF GM, Canary Wharf, E14 4HD, London.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2024

Action Date: 10 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Mar 2023

Action Date: 10 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2022

Action Date: 10 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-10

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Apr 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: AD01

New address: 15 Westferry Circus Canary Wharf London E14 4HD

Old address: 18 Holywell Row London EC2A 4JB England

Change date: 2021-03-30

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-16

Officer name: Vincent Henry Beyxer

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-30

New date: 2017-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-01

New address: 18 Holywell Row London EC2A 4JB

Old address: New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2015

Action Date: 28 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-28

Made up date: 2014-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2014

Action Date: 29 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-29

Made up date: 2013-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2013

Action Date: 30 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-30

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Address

Type: AD01

Old address: Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR

Change date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ilian granville / 01/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/03 to 31/10/03

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 14/11/03 from: c/o munslow 138 park lane london W1K 7AS

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2002

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 10/08/01 from: first floor 143-149 great portland street london W1W 6QN

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/01; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/97; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Capital

Type: 88(2)R

Description: Ad 29/04/97--------- £ si 4998@1=4998 £ ic 2/5000

Documents

View document PDF

Resolution

Date: 18 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Capital

Type: 123

Description: £ nc 1000/10000 29/04/97

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 24/01/96 from: 4 brook street london W1Y 1AA

Documents

View document PDF

Auditors resignation company

Date: 20 Dec 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 27 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 27 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/93; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 23 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bishop associates LIMITED\certificate issued on 22/02/93

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 19/02/93

Documents

View document PDF

Legacy

Date: 16 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 01 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1992

Category: Address

Type: 287

Description: Registered office changed on 22/06/92 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW

Documents

View document PDF

Resolution

Date: 02 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CPS TRANSFERS LIMITED

THE WEWORK BUILDING,LONDON,W6 7AP

Number:10311113
Status:ACTIVE
Category:Private Limited Company

DAARUL JANNAH TRUST LIMITED

1034A COVENTRY ROAD,BIRMINGHAM,B25 8DP

Number:06723461
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HISCUTT MANAGEMENT SERVICES LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10447704
Status:ACTIVE
Category:Private Limited Company

MFWAMBA LTD

20 BRYONY COURT,LEEDS,LS10 4SS

Number:11236890
Status:ACTIVE
Category:Private Limited Company

RD MOTORSPORT LTD

UNIT 6 FLEX SPACE,NEWBRIDGE,EH28 8LW

Number:SC606991
Status:ACTIVE
Category:Private Limited Company

RIVA TRAVELS LTD

408 KENTON ROAD,HARROW,HA3 9BH

Number:11789531
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source