EASTMINSTER PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03439051 |
Category | Private Limited Company |
Incorporated | 24 Sep 1997 |
Age | 26 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
EASTMINSTER PROPERTIES LIMITED is an active private limited company with number 03439051. It was incorporated 26 years, 8 months, 7 days ago, on 24 September 1997. The company address is C/O Expertax Limited C/O Expertax Limited, Watford, WD17 1JJ, Hertfordshire, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 27 May 2024
Action Date: 19 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-05-19
Psc name: Helio Holdings Ltd
Documents
Change corporate director company with change date
Date: 27 May 2024
Action Date: 19 May 2024
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2024-05-19
Officer name: Helio Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 27 May 2024
Action Date: 27 May 2024
Category: Address
Type: AD01
New address: C/O Expertax Limited 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ
Old address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
Change date: 2024-05-27
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Confirmation statement with updates
Date: 07 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Confirmation statement with updates
Date: 12 Nov 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Change account reference date company previous shortened
Date: 27 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-29
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Notification of a person with significant control
Date: 02 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Helio Holdings Ltd
Documents
Withdrawal of a person with significant control statement
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-10-02
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Change person director company with change date
Date: 06 Oct 2017
Action Date: 25 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Henry Samuel Brand
Change date: 2016-09-25
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type micro entity
Date: 30 Jun 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: 19 Nov 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change corporate director company with change date
Date: 20 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2015-04-17
Officer name: Helio Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-20
Old address: 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
New address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 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: 04 Nov 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 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: 05 Nov 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 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: 18 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption small
Date: 17 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: 25 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change corporate director company with change date
Date: 25 Oct 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Helio Holdings Limited
Change date: 2010-03-01
Documents
Appoint person director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Henry Samuel Brand
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 06 Mar 2010
Action Date: 06 Mar 2010
Category: Address
Type: AD01
Old address: Roman House 13 High Street Elstree Hertfordshire WD6 3EP
Change date: 2010-03-06
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary greenbriar secretarial LTD
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 28 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Accounts with accounts type small
Date: 19 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 01 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/02; full list of members
Documents
Accounts with accounts type small
Date: 21 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 19 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/01; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 02 May 2001
Category: Address
Type: 287
Description: Registered office changed on 02/05/01 from: harcourt house 341 regents park road finchley london N3 1DP
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/99; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 24 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/98; full list of members
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 02 Oct 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fintone LIMITED\certificate issued on 03/10/97
Documents
Legacy
Date: 01 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 01/10/97 from: 120 east road london N1 6AA
Documents
Some Companies
269 LINCOLN ROAD,LINCOLN,LN6 8NH
Number: | 08720500 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRESCENT PROPERTY REFURBISHMENTS LTD
116 THE HORNET,CHICHESTER,PO19 7JR
Number: | 10984770 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SEYMOUR GROVE,WARWICK,CV34 6LS
Number: | 07280467 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHART TUMBLEFIELD ROAD,SEVENOAKS,TN15 7PR
Number: | 09298712 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 ELLESMERE STREET,MANCHESTER,M35 9AD
Number: | 08445791 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTINGHAM MEMORIAL CLUB TRUST, LIMITED
ELM TREE HOUSE,COTTINGHAM,HU16 4AU
Number: | 00190250 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |