EASTHOPE DEVELOPMENTS LIMITED
Status | LIQUIDATION |
Company No. | 02716152 |
Category | Private Limited Company |
Incorporated | 19 May 1992 |
Age | 32 years, 14 days |
Jurisdiction | England 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
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
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
Liquidation disclaimer notice
Date: 03 Apr 2021
Category: Insolvency
Type: NDISC
Documents
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
Liquidation voluntary statement of affairs
Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ilian granville / 01/04/2009
Documents
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
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
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
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
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
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
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
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
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
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Legacy
Date: 23 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 31/10/03
Documents
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
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
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
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
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
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
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
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/00; full list of members
Documents
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
Legacy
Date: 25 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/99; no change of members
Documents
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
Legacy
Date: 24 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/98; no change of members
Documents
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
Legacy
Date: 19 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/97; full list of members
Documents
Legacy
Date: 18 Jun 1997
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 18 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 29/04/97--------- £ si 4998@1=4998 £ ic 2/5000
Documents
Resolution
Date: 18 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 1997
Category: Capital
Type: 123
Description: £ nc 1000/10000 29/04/97
Documents
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
Legacy
Date: 17 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/96; full list of members
Documents
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
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
Legacy
Date: 28 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/95; no change of members
Documents
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 27 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/94; no change of members
Documents
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
Legacy
Date: 27 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/93; full list of members
Documents
Legacy
Date: 15 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 23 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 16 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 23 Nov 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 01 Jul 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Jul 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Resolution
Date: 02 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE WEWORK BUILDING,LONDON,W6 7AP
Number: | 10311113 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20 BRYONY COURT,LEEDS,LS10 4SS
Number: | 11236890 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 FLEX SPACE,NEWBRIDGE,EH28 8LW
Number: | SC606991 |
Status: | ACTIVE |
Category: | Private Limited Company |
408 KENTON ROAD,HARROW,HA3 9BH
Number: | 11789531 |
Status: | ACTIVE |
Category: | Private Limited Company |