EASTBROOK ESTATES LIMITED
Status | ACTIVE |
Company No. | 02734810 |
Category | Private Limited Company |
Incorporated | 28 Jul 1992 |
Age | 31 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
EASTBROOK ESTATES LIMITED is an active private limited company with number 02734810. It was incorporated 31 years, 10 months, 5 days ago, on 28 July 1992. The company address is Rosedale Shere Road Rosedale Shere Road, Leatherhead, KT24 6EQ, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Change to a person with significant control
Date: 11 May 2023
Action Date: 11 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip James Sarris
Change date: 2023-05-11
Documents
Change to a person with significant control
Date: 11 May 2023
Action Date: 11 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nichoas Roberts
Change date: 2023-05-11
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type total exemption full
Date: 05 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Change person director company with change date
Date: 09 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip James Sarris
Change date: 2020-08-01
Documents
Change person secretary company with change date
Date: 09 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-08-01
Officer name: Mr Philip James Sarris
Documents
Change to a person with significant control
Date: 09 Aug 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-01
Psc name: Mr Philip James Sarris
Documents
Accounts with accounts type total exemption full
Date: 21 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-02
Old address: Rosedale Shere Road West Horsley Leatherhead Surrey KT24 6EQ England
New address: Rosedale Shere Road West Horsley Leatherhead Surrey KT24 6EQ
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-02
Old address: C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH England
New address: Rosedale Shere Road West Horsley Leatherhead Surrey KT24 6EQ
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2015
Action Date: 16 Aug 2015
Category: Address
Type: AD01
New address: C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH
Change date: 2015-08-16
Old address: C/O Henry Jarvis Fleming 74 Chancery Lane London WC2A 1AD
Documents
Accounts with accounts type total exemption small
Date: 15 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Change person secretary company with change date
Date: 07 Aug 2014
Action Date: 04 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip James Sarris
Change date: 2013-09-04
Documents
Change person director company with change date
Date: 07 Aug 2014
Action Date: 03 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-03
Officer name: Mr Philip James Sarris
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type total exemption full
Date: 31 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Change person director company with change date
Date: 22 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip James Sarris
Change date: 2010-07-28
Documents
Change person director company with change date
Date: 22 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Roberts
Change date: 2010-07-28
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 28 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 05/07/06 from: manor house 1 the crescent leatherhead surrey KT22 8DY
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/05; full list of members
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 18 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 25 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/99; no change of members
Documents
Accounts with accounts type small
Date: 03 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/98; full list of members
Documents
Legacy
Date: 03 Aug 1998
Category: Capital
Type: 169
Description: £ ic 300/200 22/07/98 £ sr 100@1=100
Documents
Accounts with accounts type full
Date: 31 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Resolution
Date: 26 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/97; no change of members
Documents
Accounts with accounts type full
Date: 04 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 30 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/96; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Resolution
Date: 11 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/95; no change of members
Documents
Accounts with accounts type full
Date: 21 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 21 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 21/07/95 from: manor house c/o edmondsons church street leatherhead surrey KT22 8HD
Documents
Accounts with accounts type small
Date: 12 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 16 Feb 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 30/09
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 07/10/94 from: bishops house guildford road leatherhead surrey. KT22 9AY
Documents
Legacy
Date: 02 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/94; no change of members
Documents
Accounts with accounts type small
Date: 22 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 02 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/93; full list of members
Documents
Legacy
Date: 29 Jun 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/09 to 30/06
Documents
Legacy
Date: 13 Nov 1992
Category: Capital
Type: 88(2)R
Description: Ad 13/08/92--------- £ si 298@1=298 £ ic 2/300
Documents
Legacy
Date: 13 Nov 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 10 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1992
Category: Address
Type: 287
Description: Registered office changed on 18/08/92 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 18 Aug 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 18 Aug 1992
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Some Companies
ALMIZAN CONTINENTAL FOOD STORE LTD
151 COATSWORTH ROAD,TYNE & WEAR,NE8 1SQ
Number: | 06879809 |
Status: | ACTIVE |
Category: | Private Limited Company |
LGC SCIENCE INVESTMENTS LIMITED
LGC,TEDDINGTON,TW11 0LY
Number: | 07068771 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDIQAL HEALTH INFORMATICS LIMITED
UNIT 8 ABACUS HOUSE ACORN BUSINESS PARK,POOLE,BH12 4NZ
Number: | 05977604 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARKET APPROACH,TELFORD,TF1 1BW
Number: | 07578748 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WEST HAM LANE,LONDON,E15 4PH
Number: | 05108236 |
Status: | ACTIVE |
Category: | Private Limited Company |
365 SOUTH COAST ROAD,TELSCOMBE CLIFFS,BN10 7HA
Number: | 03595321 |
Status: | ACTIVE |
Category: | Private Limited Company |