EASTBOURNE GRANGE LIMITED
Status | ACTIVE |
Company No. | 08553835 |
Category | Private Limited Company |
Incorporated | 03 Jun 2013 |
Age | 11 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
EASTBOURNE GRANGE LIMITED is an active private limited company with number 08553835. It was incorporated 11 years, 6 days ago, on 03 June 2013. The company address is 75 Coniston Gardens, London, NW9 0BA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Address
Type: AD01
Old address: 2 Blackwater Road Eastbourne BN20 7DE England
New address: 75 Coniston Gardens London NW9 0BA
Change date: 2023-07-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Mortgage satisfy charge full
Date: 22 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085538350001
Documents
Mortgage satisfy charge full
Date: 22 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085538350002
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Old address: 98a Highland Road Northwood Middlesex HA6 1JU
New address: 2 Blackwater Road Eastbourne BN20 7DE
Change date: 2020-03-19
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jun 2019
Action Date: 14 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-14
Charge number: 085538350003
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jun 2019
Action Date: 14 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085538350004
Charge creation date: 2019-06-14
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 16 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Termination director company with name termination date
Date: 16 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamzah Ali
Termination date: 2017-12-01
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hamzah Ali
Appointment date: 2014-12-11
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Capital allotment shares
Date: 26 Nov 2014
Action Date: 04 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-04
Capital : 4 GBP
Documents
Change account reference date company previous extended
Date: 26 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Mortgage create with deed with charge number
Date: 23 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085538350002
Documents
Mortgage create with deed with charge number
Date: 05 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085538350001
Documents
Some Companies
ANDREW MILSOM & PARTNERS LIMITED
35 HIGH STREET,BUCKINGHAMSHIRE,SL7 1AU
Number: | 03354876 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 GLENGOLAND PARK,BELFAST,BT17 0JD
Number: | NI636778 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAS CONSULTING SERVICES LIMITED
SUITE 100 REGUS - ATTERBURY LAKES FAIRBOURNE DRIVE,MILTON KEYNES,MK10 9RG
Number: | 11020780 |
Status: | ACTIVE |
Category: | Private Limited Company |
308 HIGH STREET,CROYDON,CR0 1NG
Number: | 10181850 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROLOGIS MARSTON GATE PLOT 7 (NO.1) LIMITED
PROLOGIS HOUSE, BLYTHE GATE,SOLIHULL,B90 8AH
Number: | 04216646 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 03327636 |
Status: | ACTIVE |
Category: | Private Limited Company |