EASTBANE LIMITED

10 Park Place, Manchester, M4 4EY, United Kingdom
StatusACTIVE
Company No.04378267
CategoryPrivate Limited Company
Incorporated20 Feb 2002
Age22 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

EASTBANE LIMITED is an active private limited company with number 04378267. It was incorporated 22 years, 3 months, 25 days ago, on 20 February 2002. The company address is 10 Park Place, Manchester, M4 4EY, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043782670005

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043782670004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Address

Type: AD01

New address: 10 Park Place Manchester M4 4EY

Old address: T/a the Prescription Service 16 Princess Street Knutsford Cheshire WA16 6BU England

Change date: 2023-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 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: 02 Nov 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2022

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-08

Psc name: Knutsford Healthcare Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-08

New date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 08 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2022

Action Date: 08 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2021

Action Date: 08 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043782670006

Charge creation date: 2021-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-08

Officer name: Clinton Lee Kent Williams

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Hall

Termination date: 2021-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Jane Williams

Termination date: 2021-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Abramson

Termination date: 2021-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Hall

Termination date: 2021-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Idnan Hussain

Appointment date: 2021-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjiv Bhatia

Appointment date: 2021-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-14

Officer name: Steven Abramson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2020

Action Date: 12 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Hall

Change date: 2020-01-12

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 12 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-12

Officer name: Tony Hall

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 12 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-12

Officer name: Clinton Lee Kent Williams

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 12 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Jane Williams

Change date: 2020-01-12

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 12 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Abramson

Change date: 2020-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-23

Old address: 11 Tatton Street Knutsford Cheshire WA16 6AB

New address: T/a the Prescription Service 16 Princess Street Knutsford Cheshire WA16 6BU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2019

Action Date: 27 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-27

Charge number: 043782670005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043782670004

Charge creation date: 2019-11-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jan 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 30 Jan 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clinton Lee Kent Williams

Change date: 2013-01-28

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Jane Williams

Change date: 2013-01-28

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tony Hall

Change date: 2013-01-28

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Abramson

Change date: 2013-01-28

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-28

Officer name: Jane Hall

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-15

Old address: 4 Minshull Street Knutsford Cheshire WA16 6HG

Documents

View document PDF

Legacy

Date: 03 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 01 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clinton Lee Kent Williams

Change date: 2012-02-20

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2012

Action Date: 28 Feb 2011

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Address

Type: AD01

Old address: 264 Manchester Road Warrington Cheshire WA1 3RB England

Change date: 2011-11-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clinton Lee Kent Williams

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Jane Williams

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Abramson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Address

Type: AD01

Old address: C/O Freeedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ

Change date: 2010-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-20

Officer name: Tony Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 11/03/2009 from 31 king street manchester M3 2PJ

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 13/02/09\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 23/04/07 from: 42-44 chorley new road bolton lancashire BL1 4AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

CAZENOVE CAPITAL HOLDINGS LIMITED

WHITELEY CHAMBERS,ST HELIER,JE4 9WG

Number:FC026640
Status:ACTIVE
Category:Other company type

JACK'S GOURMET KITCHEN LTD

223 BROCKLES MEAD,HARLOW,CM19 4QA

Number:11256115
Status:ACTIVE
Category:Private Limited Company

KENLEY HOLDINGS LIMITED

UNIT 33/2 AUCKLAND CRESCENT,BISHOP AUCKLAND,DL14 9AD

Number:06532435
Status:ACTIVE
Category:Private Limited Company

OXFORD EMI TRAINING LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:11291837
Status:ACTIVE
Category:Private Limited Company

POLESAFE TRAINSAFE LIMITED

UNIT 2, 6,WELWYN GARDEN CITY,AL7 4ST

Number:09464204
Status:ACTIVE
Category:Private Limited Company

STEAU LIMITED

12 AMBERGATE STREET,LONDON,SE17 3RX

Number:03412650
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