EASTERN NEWS LIMITED
Status | ACTIVE |
Company No. | 08409720 |
Category | Private Limited Company |
Incorporated | 19 Feb 2013 |
Age | 11 years, 3 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 May 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage satisfy charge full
Date: 28 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084097200001
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 24 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084097200001
Documents
Some Companies
10 MARINA APPROACH,HAYES,UB4 9TB
Number: | 11672574 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WYCOMBE END,BEACONSFIELD,HP9 1NB
Number: | 05363443 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11683940 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTHORPE GRANGE,LOUTH,LN11 8PD
Number: | 02026020 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |