EASTBROOK HOLDINGS LTD
Status | ACTIVE |
Company No. | 11388456 |
Category | Private Limited Company |
Incorporated | 30 May 2018 |
Age | 6 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
EASTBROOK HOLDINGS LTD is an active private limited company with number 11388456. It was incorporated 6 years, 6 days ago, on 30 May 2018. The company address is 53a Azalea Close, Ilford, IG1 2BF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Court order
Date: 29 Nov 2023
Category: Miscellaneous
Type: OC
Description: S1096 Court Order to Rectify
Documents
Cessation of a person with significant control
Date: 28 Nov 2023
Action Date: 24 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-24
Psc name: Andrew Cook
Documents
Termination director company with name termination date
Date: 28 Nov 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Cook
Termination date: 2023-11-24
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Address
Type: AD01
Old address: 10B Boudicca Mews Moulsham Street Chelmsford CM2 0LA England
New address: 53a Azalea Close Ilford IG1 2BF
Change date: 2023-11-09
Documents
Court order
Date: 26 Jun 2023
Category: Miscellaneous
Type: OC
Description: S1096 Court Order to Rectify
Documents
Legacy
Date: 24 Apr 2023
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The CS01 was removed from the public register on 29/11/2023 pursuant to order of court.
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Legacy
Date: 24 Apr 2023
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The PSC01 was removed from the public register on 29/11/2023 pursuant to order of court.
Documents
Legacy
Date: 24 Apr 2023
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The PSC07 was removed from the public register on 29/11/2023 pursuant to order of court.
Documents
Legacy
Date: 24 Apr 2023
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The form TM01 was removed from the public register on 26/06/2023 pursuant to order of court.
Documents
Legacy
Date: 24 Apr 2023
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP01 was removed from the public register on 29/11/2023 pursuant to order of court.
Documents
Legacy
Date: 24 Apr 2023
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AD01 was removed from the public register on 29/11/2023 pursuant to order of court.
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type total exemption full
Date: 30 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Confirmation statement with updates
Date: 28 Aug 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Address
Type: AD01
New address: 4 Waterloo Road Barkingside Ilford IG6 2EG
Change date: 2020-02-26
Old address: 53 Azalea Close Ilford IG1 2BF England
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage satisfy charge full
Date: 24 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113884560002
Documents
Mortgage satisfy charge full
Date: 24 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113884560001
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Nov 2019
Action Date: 15 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-15
Charge number: 113884560003
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Nov 2019
Action Date: 15 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-15
Charge number: 113884560004
Documents
Notification of a person with significant control
Date: 16 Oct 2019
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Avinash Kumar Tiwari
Notification date: 2018-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 May 2019
Action Date: 03 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-03
Charge number: 113884560002
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 May 2019
Action Date: 03 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113884560001
Charge creation date: 2019-05-03
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
New address: 53 Azalea Close Ilford IG1 2BF
Old address: 88 Queens Road Brentwood CM14 4HD England
Change date: 2019-04-09
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Avinash Kumar Tiwari
Appointment date: 2019-04-09
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Cook
Termination date: 2019-04-09
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Chopra
Termination date: 2019-04-09
Documents
Cessation of a person with significant control
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-09
Psc name: Andrew Cook
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Appoint person director company with name date
Date: 09 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-01
Officer name: Mrs Tina Chopra
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-16
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 88 Queens Road Brentwood CM14 4HD
Documents
Some Companies
71 BOOT HILL,GRENDON,CV9 2EL
Number: | 08814439 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISHLINK SATELLITE SHOP LIMITED
UNIT 17 COLEBROOK INDUSTRIAL ESTATE,TUNBRIDGE WELLS,TN2 3DG
Number: | 03216517 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10935962 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 THE OVAL,STEVENAGE,SG1 5RB
Number: | 11512590 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 06657337 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWTHORNE HOUSE,WOKINGHAM,RG40 3GZ
Number: | 02730158 |
Status: | ACTIVE |
Category: | Private Limited Company |