EASTBOURNE VENTURES LTD

5th Floor 20 Fenchurch Street, London, EC3M 3BY, England
StatusACTIVE
Company No.12283435
CategoryPrivate Limited Company
Incorporated28 Oct 2019
Age4 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

EASTBOURNE VENTURES LTD is an active private limited company with number 12283435. It was incorporated 4 years, 7 months, 20 days ago, on 28 October 2019. The company address is 5th Floor 20 Fenchurch Street, London, EC3M 3BY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-25

Officer name: Gerald Stewart Warwick

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helena Alice Dorothea Manning

Appointment date: 2024-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-21

Officer name: Nicholas John Bland

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Capital

Type: SH19

Capital : 7,751 GBP

Date: 2023-10-24

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/06/23

Documents

View document PDF

Resolution

Date: 24 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-20

Officer name: Mrs Theresa Edel Beard

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niraj Sureshchandra Vershi Haria

Termination date: 2022-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Stewart Warwick

Appointment date: 2022-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Margaret Zimny

Termination date: 2022-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-21

Officer name: Mr Niraj Sureshchandra Vershi Haria

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorna Margaret Zimny

Appointment date: 2021-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-23

Officer name: Ava Kathleen Gallagher

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Miss Ava Kathleen Gallagher

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Bland

Appointment date: 2021-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-10

Officer name: Nicholas John Bland

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristina Borys Rowe

Termination date: 2021-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Oct 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ocorian (Uk) Limited

Change date: 2020-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

New address: 5th Floor 20 Fenchurch Street London EC3M 3BY

Old address: 2nd Floor 11 Old Jewry London EC2R 8DU United Kingdom

Change date: 2020-10-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Capital

Type: SH19

Date: 2020-07-08

Capital : 7,751 GBP

Documents

View document PDF

Resolution

Date: 08 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/06/20

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Jul 2020

Action Date: 05 Dec 2019

Category: Capital

Type: RP04SH01

Capital : 14,501 GBP

Date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Bland

Appointment date: 2020-06-15

Documents

View document PDF

Legacy

Date: 28 May 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 May 2020

Action Date: 28 May 2020

Category: Capital

Type: SH19

Capital : 14,501 GBP

Date: 2020-05-28

Documents

View document PDF

Legacy

Date: 28 May 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/05/20

Documents

View document PDF

Resolution

Date: 28 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122834350001

Charge creation date: 2020-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-15

Charge number: 122834350002

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-08

Officer name: John Demaine

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2020

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-05

Psc name: Pcam Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2020

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-05

Psc name: John Demaine

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

New address: 2nd Floor 11 Old Jewry London EC2R 8DU

Change date: 2020-01-10

Old address: Eagle House 4th Floor 110 Jermyn Street London SW1Y 6EE United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ocorian (Uk) Limited

Appointment date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kristina Borys Rowe

Appointment date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Miss Ava Kathleen Gallagher

Documents

View document PDF

Memorandum articles

Date: 24 Dec 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2019

Action Date: 05 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-05

Capital : 1 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2019

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-12-31

Documents

View document PDF

Incorporation company

Date: 28 Oct 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABM ELECTRICAL CONTRACTING LIMITED

48 MAGNOLIA DENE,HIGH WYCOMBE,HP15 7QE

Number:04406031
Status:ACTIVE
Category:Private Limited Company

DANIEL POLISHED CONCRETE LIMITED

93 WELLINGTON ROAD NORTH,STOCKPORT,SK4 2LR

Number:09768998
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEMINI AMPM LTD

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:03437130
Status:ACTIVE
Category:Private Limited Company

K.A.D.I.F.S. LIMITED

4 MAUCHLINE ROAD,KILMARNOCK,KA1 5BZ

Number:SC248879
Status:ACTIVE
Category:Private Limited Company

NLM MANAGEMENT SERVICES LIMITED

367 MARINE ROAD EAST,MORECAMBE,LA4 5AQ

Number:10572228
Status:ACTIVE
Category:Private Limited Company

SANDERS HOUSE MANAGEMENT LIMITED

FLAT 8 SANDERS HOUSE,WITNEY,OX29 8ST

Number:05234752
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