EASTERN PROSPECTIVE HOLDINGS LIMITED

Suite 5 & 6, Joseph King House Southwell Road Suite 5 & 6, Joseph King House Southwell Road, Norwich, NR10 3JU, Norfolk, England
StatusACTIVE
Company No.07808065
CategoryPrivate Limited Company
Incorporated12 Oct 2011
Age12 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

EASTERN PROSPECTIVE HOLDINGS LIMITED is an active private limited company with number 07808065. It was incorporated 12 years, 8 months, 8 days ago, on 12 October 2011. The company address is Suite 5 & 6, Joseph King House Southwell Road Suite 5 & 6, Joseph King House Southwell Road, Norwich, NR10 3JU, Norfolk, England.



Company Fillings

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Hubbard

Change date: 2024-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Hayley Hubbard

Change date: 2024-01-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ciaran Creegan

Change date: 2024-01-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-01

Psc name: Mr Adrian Philip Hubbard

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mr Adrian Philip Hubbard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-26

New address: Suite 5 & 6, Joseph King House Southwell Road Horsham St Faith Norwich Norfolk NR10 3JU

Old address: Suite 5 the Old Church St Matthews Road Norwich Norfolk NR1 1SP England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Hubbard

Appointment date: 2023-11-07

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hayley Hubbard

Appointment date: 2022-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-22

Officer name: Natalie Creegan

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type group

Date: 19 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-28

Psc name: Neil Hubbard

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-28

Psc name: Ciaran Creegan

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-16

Officer name: Natalie Creegan

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2021

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Hubbard

Notification date: 2020-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2021

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-11

Psc name: Adrian Philip Hubbard

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2021

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ciaran Creegan

Notification date: 2020-03-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-03

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ciaran Creegan

Change date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2020

Action Date: 26 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078080650001

Charge creation date: 2020-05-26

Documents

View document PDF

Capital return purchase own shares

Date: 20 Apr 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 17 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 14 Apr 2020

Action Date: 11 Mar 2020

Category: Capital

Type: SH06

Date: 2020-03-11

Capital : 275.00 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-11

Officer name: Elizabeth Varvel

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Varvel

Termination date: 2020-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-05

Officer name: Ciaran Creegan

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-22

Officer name: Elizabeth Varvel

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-22

Officer name: Mr Christopher David Varvel

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-22

Officer name: Mr Adrian Philip Hubbard

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-21

Officer name: Mr Adrian Philip Hubbard

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Varvel

Change date: 2017-08-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-21

Officer name: Elizabeth Varvel

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Auditors resignation company

Date: 23 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 04 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

Old address: Suite 5 st. Matthews Road Norwich Norfolk NR1 1SP England

Change date: 2016-02-18

New address: Suite 5 the Old Church St Matthews Road Norwich Norfolk NR1 1SP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

New address: Suite 5 the Old Church St Matthews Road Norwich Norfolk NR1 1SP

Old address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB

Change date: 2016-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Resolution

Date: 01 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Varvel

Appointment date: 2012-01-20

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-21

Capital : 1,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Address

Type: AD01

Old address: C/O Lovewell Blake 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom

Change date: 2011-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Philip Hubbard

Appointment date: 2011-11-21

Documents

View document PDF

Incorporation company

Date: 12 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRN BUILDING SERVICES LIMITED

4 DRUMHIRK WAY,NEWTOWNARDS,BT23 7QE

Number:NI659070
Status:ACTIVE
Category:Private Limited Company

CODDAN COMPANIES FORMATION AGENT LTD

120 BAKER STREET, 3RD FLOOR,LONDON,W1U 6TU

Number:05402200
Status:ACTIVE
Category:Private Limited Company

GERALDINE COATES ACCOUNTING LTD

ROBSON HOUSE CHAPEL STREET,DEVON,EX14 1EU

Number:11565530
Status:ACTIVE
Category:Private Limited Company

JCM TRANSPORT NANTWICH LIMITED

20 ST LAWRENCE COURT,NANTWICH,CW5 5PB

Number:06623138
Status:ACTIVE
Category:Private Limited Company

PHOTOLOX LIMITED

QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SC081970
Status:ACTIVE
Category:Private Limited Company

ROOST COLLECTIVE LTD

103 BUTE STREET,CARDIFF,CF10 5AD

Number:11828330
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