EASTERN NEWS LIMITED

Costcutter 1 Trantham Close Costcutter 1 Trantham Close, St Helens, WA9 5GX, England
StatusACTIVE
Company No.08409720
CategoryPrivate Limited Company
Incorporated19 Feb 2013
Age11 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

EASTERN NEWS LIMITED is an active private limited company with number 08409720. It was incorporated 11 years, 3 months, 11 days ago, on 19 February 2013. The company address is Costcutter 1 Trantham Close Costcutter 1 Trantham Close, St Helens, WA9 5GX, England.



Company Fillings

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2024

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-31

Psc name: Murugesu Kuperan

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2024

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-31

Psc name: Susan Ireland

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2024

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Sambrook Ireland

Cessation date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

Old address: 58 Croydon Road Caterham Surrey CR3 6QB England

Change date: 2023-05-11

New address: Costcutter 1 Trantham Close Waterside Village St Helens WA9 5GX

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-18

Old address: 69 Upton Grange Widnes WA8 9ZA

New address: 58 Croydon Road Caterham Surrey CR3 6QB

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Susan Ireland

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Mr Murugesu Kuperan

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Robert Sambrook Ireland

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084097200001

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Sambrook Ireland

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084097200001

Documents

View document PDF

Incorporation company

Date: 19 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-QAIM TRADING LIMITED

10 MARINA APPROACH,HAYES,UB4 9TB

Number:11672574
Status:ACTIVE
Category:Private Limited Company

COSEC COMPLIANCE LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:05363443
Status:ACTIVE
Category:Private Limited Company

HOUSSEM AMDOUNI COURIERS LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11683940
Status:ACTIVE
Category:Private Limited Company

L & C FARMING COMPANY LIMITED

AUTHORPE GRANGE,LOUTH,LN11 8PD

Number:02026020
Status:ACTIVE
Category:Private Limited Company

MU DEVELOPMENTS LIMITED

5 OLD MILL PARADE,ROMFORD,RM1 2HU

Number:10403736
Status:ACTIVE
Category:Private Limited Company

PIERCE STRATEGIC COMMUNICATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11893836
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