EASTERNHILL ESTATES LTD

C/O Bissell & Brown Charter House C/O Bissell & Brown Charter House, Sutton Coldfield, B72 1UJ, West Midlands, United Kingdom
StatusACTIVE
Company No.05870737
CategoryPrivate Limited Company
Incorporated10 Jul 2006
Age17 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

EASTERNHILL ESTATES LTD is an active private limited company with number 05870737. It was incorporated 17 years, 10 months, 7 days ago, on 10 July 2006. The company address is C/O Bissell & Brown Charter House C/O Bissell & Brown Charter House, Sutton Coldfield, B72 1UJ, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-30

Officer name: Mark Charles Hutchinson

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-01

Psc name: Orient Industrial Holdings Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

Old address: C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom

Change date: 2021-06-21

New address: C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-10

Psc name: Orient Industrial Holdings Ltd

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Lake

Change date: 2019-05-16

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Eastern Airways International Limited

Change date: 2019-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-10

Psc name: Bristow Helicopters Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

New address: C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ

Old address: C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ England

Change date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Old address: Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ England

New address: C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ

Change date: 2019-05-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-10

Officer name: Mark Charles Hutchinson

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lort Howell-Richardson

Termination date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan William George Corbett

Termination date: 2019-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-10

Officer name: James Lort Howell-Richardson

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

New address: Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ

Change date: 2018-07-09

Old address: C/O Bristow Helicopters Ltd Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-01

Officer name: Mr James Lort Howell-Richardson

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Adamson

Termination date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Bryan Augustus Huxford

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl William Dixon

Termination date: 2017-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl William Dixon

Appointment date: 2016-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Murdoch Imlach

Termination date: 2016-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 17 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-17

Officer name: Mr Alan William George Corbett

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Russell Bowie

Termination date: 2015-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Statement of companys objects

Date: 12 Aug 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Russell Bowie

Appointment date: 2014-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Lort Howell-Richardson

Appointment date: 2014-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Murdoch Imlach

Appointment date: 2014-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Old address: Charter House, 56 High St Sutton Coldfield West Midlands B72 1UJ

Change date: 2014-03-07

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Feb 2014

Action Date: 25 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Adamson

Appointment date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Legacy

Date: 15 Oct 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 06 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary bryan huxford

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/01/07--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/01/07

Documents

View document PDF

Resolution

Date: 24 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/07/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 21/07/06 from: 39A leicester road, salford, manchester, M7 4AS

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE ACCESS (UK) LTD

198 HAWTHORN ROAD,BIRMINGHAM,B44 8PP

Number:06790654
Status:ACTIVE
Category:Private Limited Company

BASQUIAT REAL ESTATE LIMITED

GROUND FLOOR,ST ALBANS,AL1 3TF

Number:06881728
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRANFORD HOLDINGS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11773224
Status:ACTIVE
Category:Private Limited Company

GORROD CONSULTING LIMITED

4 BEAUFORT PARKLANDS,GUILDFORD,GU2 9JX

Number:10275177
Status:ACTIVE
Category:Private Limited Company

LOGICALLY IT LIMITED

BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:08906675
Status:ACTIVE
Category:Private Limited Company

NAPIER PARK GLOBAL CAPITAL LTD

33 CAVENDISH SQUARE, 8TH FLOOR,LONDON,W1G 0PS

Number:07480435
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