EASTWOOD UK PROPERTIES LIMITED

22 St. Georges Road 22 St. Georges Road, Holmfirth, HD9 1RJ, England
StatusACTIVE
Company No.02828313
CategoryPrivate Limited Company
Incorporated18 Jun 1993
Age30 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

EASTWOOD UK PROPERTIES LIMITED is an active private limited company with number 02828313. It was incorporated 30 years, 11 months, 25 days ago, on 18 June 1993. The company address is 22 St. Georges Road 22 St. Georges Road, Holmfirth, HD9 1RJ, England.



Company Fillings

Accounts with accounts type dormant

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Jun 2023

Category: Address

Type: AD02

Old address: 6 Pennine Gardens Upperthong Holmfirth HD9 3FA England

New address: 22 Lee Mills St. Georges Road Scholes Holmfirth HD9 1RJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

New address: 22 st. Georges Road Scholes Holmfirth HD9 1RJ

Change date: 2023-06-20

Old address: 6 Pennine Gardens Pennine Gardens Upperthong Holmfirth HD9 3FA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 21 May 2021

Category: Address

Type: AD03

New address: 6 Pennine Gardens Upperthong Holmfirth HD9 3FA

Documents

View document PDF

Move registers to sail company with new address

Date: 21 May 2021

Category: Address

Type: AD03

New address: 6 Pennine Gardens Upperthong Holmfirth HD9 3FA

Documents

View document PDF

Change sail address company with old address new address

Date: 20 May 2021

Category: Address

Type: AD02

New address: 6 Pennine Gardens Upperthong Holmfirth HD9 3FA

Old address: 6 Pennine Gardens Upperthong Holmfirth HD9 3FA England

Documents

View document PDF

Change sail address company with new address

Date: 20 May 2021

Category: Address

Type: AD02

New address: 6 Pennine Gardens Upperthong Holmfirth HD9 3FA

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-08

Old address: 307 New Mill Road Brockholes Holmfirth HD9 7AE England

New address: 6 Pennine Gardens Pennine Gardens Upperthong Holmfirth HD9 3FA

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-16

Officer name: Mr Gerald Roy Duniec

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerald Roy Duniec

Notification date: 2020-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2019

Action Date: 26 Aug 2019

Category: Address

Type: AD01

Old address: 14 the Bridges the Bridges Thongsbridge Holmfirth West Yorkshire HD9 7FE England

Change date: 2019-08-26

New address: 307 New Mill Road Brockholes Holmfirth HD9 7AE

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2016

Action Date: 25 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-25

Old address: 27 Howard Town Mill Victoria Street Glossop Derbyshire SK13 8HL

New address: 14 the Bridges the Bridges Thongsbridge Holmfirth West Yorkshire HD9 7FE

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-08

Old address: 14 Wilton Avenue London W4 2HY

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Gazette notice compulsary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Gerald Roy Duniec

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Gerald Roy Duniec

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Gerald Roy Duniec

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Andrew Leach

Change date: 2010-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed gerald roy duniec

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mayfair sheffield LIMITED

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard duniec

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 24/11/2008 from 40 king george avenue leeds LS7 4LN united kingdom

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 18/04/2008 from 64 the drive alwoodley leeds LS17 7QQ

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 28/08/07 from: 40 king george avenue leeds LS7 4LN

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 11/06/07 from: 64 the drive alwoodley leeds LS17 7QQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2007

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 09/11/05 from: 40 king george avenue chapel allerton leeds LS7 4LN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 22/02/01 from: wharncliffe works green lane sheffield S3 8SE

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/98; no change of members

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

A DOMI LTD

10 ADELIZA CLOSE,BARKING,IG11 8BQ

Number:11548088
Status:ACTIVE
Category:Private Limited Company

ACTINITY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10533321
Status:ACTIVE
Category:Private Limited Company

EPIC CORES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11043378
Status:ACTIVE
Category:Private Limited Company

FIELDS PARK (CARDIFF) LIMITED

8 PONTCANNA PLACE,CARDIFF,CF11 9JY

Number:09477753
Status:ACTIVE
Category:Private Limited Company

LARAGAN LIMITED

29 AUSTENWAY,GERRARDS CROSS,SL9 8NN

Number:05827041
Status:ACTIVE
Category:Private Limited Company

THE AIR CONDITIONING SHOWROOM LIMITED

B2E HAMILTON BUSINESS PARK, HAMILTON WAY,SOUTHAMPTON,SO30 2JR

Number:07357597
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