EASTMINSTER PROPERTIES LIMITED

C/O Expertax Limited C/O Expertax Limited, Watford, WD17 1JJ, Hertfordshire, United Kingdom
StatusACTIVE
Company No.03439051
CategoryPrivate Limited Company
Incorporated24 Sep 1997
Age26 years, 8 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary greenbriar secretarial LTD

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Sep 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPTER TRAVEL & AVIATION LTD

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

KATHY LEAHY LIMITED

6 SEYMOUR GROVE,WARWICK,CV34 6LS

Number:07280467
Status:ACTIVE
Category:Private Limited Company

LILLY AND HOPE LTD

THE CHART TUMBLEFIELD ROAD,SEVENOAKS,TN15 7PR

Number:09298712
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OLDHAM CARE AND SUPPORT LTD

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)

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