3-9 EAST HILL MANAGEMENT CO LIMITED

Fourth Floor Fourth Floor, London, SW1V 1DX, England
StatusACTIVE
Company No.09389072
CategoryPrivate Limited Company
Incorporated14 Jan 2015
Age9 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

3-9 EAST HILL MANAGEMENT CO LIMITED is an active private limited company with number 09389072. It was incorporated 9 years, 3 months, 30 days ago, on 14 January 2015. The company address is Fourth Floor Fourth Floor, London, SW1V 1DX, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Dec 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-10-16

Officer name: D&G Block Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-20

New address: Fourth Floor 192-198 Vauxhall Bridge Road London SW1V 1DX

Old address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-22

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Reid

Appointment date: 2022-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-22

Officer name: Stefano Karan Tomaselli

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

Old address: Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL England

New address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH

Change date: 2020-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-12

Officer name: Mr Simon Victor Bowcock

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefano Karan Tomaselli

Appointment date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-28

Officer name: Mr Naveed Nayab

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly John Speller

Termination date: 2017-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-27

Officer name: Susan Elizabeth Jacquest

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-27

Officer name: Nicholas James Philip Bilsland

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mr Fahim Rashid

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Q1 Professional Services Limited

Appointment date: 2017-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

Old address: 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH England

New address: Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL

Change date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kelly John Speller

Change date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

Old address: 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL United Kingdom

New address: 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH

Change date: 2015-07-27

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kelly John Speller

Change date: 2015-06-29

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jan 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Incorporation company

Date: 14 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPORT FACILITIES SERVICES LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11882734
Status:ACTIVE
Category:Private Limited Company

LUTRA SERVICES LIMITED

311 REGENTS PARK ROAD,LONDON,N3 1DP

Number:08899555
Status:ACTIVE
Category:Private Limited Company

ORINPART LTD

HIGHBANK,SEATON,EX12 3BH

Number:08252701
Status:ACTIVE
Category:Private Limited Company

P M MARSH LIMITED

THE IVY HOUSE,PETERSFIELD,GU31 4AU

Number:03573946
Status:ACTIVE
Category:Private Limited Company

ROSSTEK LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09552420
Status:ACTIVE
Category:Private Limited Company

STROMBOLI INVESTMENTS NO.2 LIMITED

58 QUEEN ANNE STREET,LONDON,W1G 8HW

Number:10767151
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