EASDALE VENTURES LIMITED

10 Castle Close, Holt, NR25 6FB, England
StatusACTIVE
Company No.06675678
CategoryPrivate Limited Company
Incorporated18 Aug 2008
Age15 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

EASDALE VENTURES LIMITED is an active private limited company with number 06675678. It was incorporated 15 years, 10 months, 3 days ago, on 18 August 2008. The company address is 10 Castle Close, Holt, NR25 6FB, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2020

Action Date: 20 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-20

New address: 10 Castle Close Holt NR25 6FB

Old address: Flat 48, 160 Beacon Rise, Newmarket Road Cambridge CB5 8AX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2017

Action Date: 12 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-12

Old address: 4 Evening Court Newmarket Road Cambridge CB5 8EA

New address: Flat 48, 160 Beacon Rise, Newmarket Road Cambridge CB5 8AX

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Patricia Baldry

Termination date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hannah Patricia Baldry

Change date: 2015-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-12

Officer name: Mrs Hannah Patricia Baldry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2013

Action Date: 01 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-01

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Frost

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Frost

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed martin john frojt

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed martin john frost

Documents

View document PDF

Incorporation company

Date: 18 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST AVENUE CONSULTANCY LIMITED

ASM HOUSE,HASSOCKS,BN6 8QL

Number:09996862
Status:ACTIVE
Category:Private Limited Company

MAHER SAMAJ (UK) LIMITED

27 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:03030973
Status:ACTIVE
Category:Private Limited Company

NORTH WIND ASSOCIATES LIMITED

RIDGEWAYS,STROMNESS,KW16 3DS

Number:SC323888
Status:ACTIVE
Category:Private Limited Company

OXFORD SCHOOLS BUS PARTNERSHIP LTD

MAGDALEN COLLEGE SCHOOL,OXFORD,OX4 1DZ

Number:10692027
Status:ACTIVE
Category:Private Limited Company

PAUGAR LIMITED

2 BLOOMFIELD WAY, CARLTON,SUFFOLK,NR33 8TH

Number:06141194
Status:ACTIVE
Category:Private Limited Company

POWER MNC CO., LTD

19 KING STREET,GILLINGHAM,ME7 1EP

Number:11348394
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