EASTONVILLE INVESTMENTS LIMITED

C/O Norlin Ventures Limited, Innovation Centre C/O Norlin Ventures Limited, Innovation Centre, Belfast, BT3 9DT, Northern Ireland
StatusACTIVE
Company No.NI627836
CategoryPrivate Limited Company
Incorporated17 Nov 2014
Age9 years, 5 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

EASTONVILLE INVESTMENTS LIMITED is an active private limited company with number NI627836. It was incorporated 9 years, 5 months, 23 days ago, on 17 November 2014. The company address is C/O Norlin Ventures Limited, Innovation Centre C/O Norlin Ventures Limited, Innovation Centre, Belfast, BT3 9DT, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 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 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-13

Officer name: Stephen Brian Symington

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-10

Psc name: Norlin Ev Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

New address: C/O Norlin Ventures Limited, Innovation Centre Queens Road Belfast BT3 9DT

Change date: 2022-01-10

Old address: 14 Gresham Street Belfast BT1 1JN Northern Ireland

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 02 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Brian Symington

Appointment date: 2021-01-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6278360003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6278360004

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2020

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-18

Psc name: Norlin Ev Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2020

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-18

Psc name: John Aaron Fichthorn

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2020

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norlin Ventures Limited

Cessation date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-07

Old address: 43 Waring Street Belfast BT1 2DY Northern Ireland

New address: 14 Gresham Street Belfast BT1 1JN

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-11

Psc name: Dialectic Eastonville Gp

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-11

Psc name: John Aaron Fichthorn

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Norlin Ventures Limited

Notification date: 2018-01-11

Documents

View document PDF

Capital cancellation shares

Date: 10 Apr 2018

Action Date: 11 Jan 2018

Category: Capital

Type: SH06

Date: 2018-01-11

Capital : 2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 29 Mar 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

Old address: 10 High Street Holywood County Down BT18 9AZ

Change date: 2017-02-08

New address: 43 Waring Street Belfast BT1 2DY

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-03

Officer name: Bernard Joseph Eastwood

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-03

Officer name: Bernard Joseph Eastwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Jonathan James Mortimer Bailey

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2016

Action Date: 16 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6278360004

Charge creation date: 2016-03-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2016

Action Date: 16 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6278360003

Charge creation date: 2016-03-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6278360002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6278360001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2016

Action Date: 07 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-07

Charge number: NI6278360002

Documents

View document PDF

Memorandum articles

Date: 06 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2015

Action Date: 14 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-14

Charge number: NI6278360001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan James Mortimer Bailey

Appointment date: 2015-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Aaron Fichthorn

Appointment date: 2015-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-22

Officer name: Mr Richard Stephen Irwin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed franklin st investments LIMITED\certificate issued on 11/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed franklin howard LIMITED\certificate issued on 01/04/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Incorporation company

Date: 17 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARALEX CONSULTING LIMITED

AVONDALE HOUSE 262 UXBRIDGE ROAD,PINNER,HA5 4HS

Number:04877278
Status:ACTIVE
Category:Private Limited Company

BPS MANAGEMENT (PROPERTY) LIMITED

1 DERBY BUILDING,LIVERPOOL MERSEYSIDE,L7 3ES

Number:03259002
Status:ACTIVE
Category:Private Limited Company

BROOKSIDE MEDICAL DISTRIBUTION LIMITED

145A ASHLEY ROAD,HALE,WA14 2UW

Number:07213888
Status:ACTIVE
Category:Private Limited Company

ELECTRIC MILO LTD

23 BESANT HOUSE,WATFORD,WD24 4GU

Number:09120650
Status:ACTIVE
Category:Private Limited Company

FARCASMDA LIMITED

92 MAIDENCASTLE,NORTHAMPTON,NN3 8EJ

Number:09618532
Status:ACTIVE
Category:Private Limited Company

JARDINE PRESS LTD

20 ST JOHN'S ROAD,ESSEX,CO7 9DR

Number:04468344
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