14 EARDLEY CRESCENT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Secretary's details changed for Christian Hamberger on 2003-06-01 |
15/04/2415 April 2024 | Confirmation statement made on 2024-02-08 with updates |
15/04/2415 April 2024 | Change of details for Mr Christian Hamberger as a person with significant control on 2024-04-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/11/237 November 2023 | Appointment of Mr Marc Haakma as a director on 2023-10-16 |
06/11/236 November 2023 | Cessation of Jane Fryer as a person with significant control on 2023-10-16 |
06/11/236 November 2023 | Notification of Marc Haakma as a person with significant control on 2023-10-16 |
06/11/236 November 2023 | Termination of appointment of Jane Fryer as a director on 2023-10-16 |
10/10/2310 October 2023 | Registered office address changed from 44 Orange Row Brighton BN1 1UQ England to 69-71 East Street Epsom Surrey KT17 1BP on 2023-10-10 |
10/10/2310 October 2023 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP England to 69-71 East Street Epsom Surrey KT17 1BP on 2023-10-10 |
14/08/2314 August 2023 | Total exemption full accounts made up to 2022-12-31 |
10/08/2310 August 2023 | Administrative restoration application |
10/08/2310 August 2023 | Confirmation statement made on 2023-02-08 with no updates |
18/07/2318 July 2023 | Final Gazette dissolved via compulsory strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
23/01/2323 January 2023 | Administrative restoration application |
23/01/2323 January 2023 | Confirmation statement made on 2022-02-08 with no updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2021-12-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-30 |
29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Confirmation statement made on 2021-02-08 with no updates |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
29/03/2029 March 2020 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
03/09/193 September 2019 | 31/03/18 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
30/06/1930 June 2019 | CURRSHO FROM 30/09/2018 TO 31/03/2018 |
29/03/1929 March 2019 | 30/09/17 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/12/1829 December 2018 | CURRSHO FROM 31/03/2018 TO 30/09/2017 |
03/07/183 July 2018 | DISS40 (DISS40(SOAD)) |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
08/05/188 May 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/09/1725 September 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
31/12/1631 December 2016 | CURRSHO FROM 31/03/2016 TO 31/12/2015 |
14/06/1614 June 2016 | DISS40 (DISS40(SOAD)) |
13/06/1613 June 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
03/05/163 May 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 2 COMPTON ROAD BRIGHTON EAST SUSSEX BN1 5AN |
01/06/151 June 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | DISS40 (DISS40(SOAD)) |
16/06/1416 June 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
10/06/1410 June 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/06/1322 June 2013 | DISS40 (DISS40(SOAD)) |
19/06/1319 June 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
11/06/1311 June 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JANE FRYER / 08/02/2012 |
20/03/1220 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1217 January 2012 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANE FRYER / 02/03/2011 |
06/04/116 April 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
06/04/116 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN HAMBERGER / 02/03/2011 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
12/03/0812 March 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
01/03/071 March 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/02/068 February 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
23/06/0423 June 2004 | DIRECTOR RESIGNED |
23/06/0423 June 2004 | SECRETARY RESIGNED |
23/06/0423 June 2004 | NEW SECRETARY APPOINTED |
23/06/0423 June 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/09/039 September 2003 | NEW DIRECTOR APPOINTED |
09/09/039 September 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
13/04/0313 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/03/0229 March 2002 | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
06/03/026 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/02/0213 February 2002 | SECRETARY RESIGNED |
13/02/0213 February 2002 | NEW SECRETARY APPOINTED |
01/03/011 March 2001 | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS |
24/08/0024 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
25/02/0025 February 2000 | RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS |
01/09/991 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
15/04/9915 April 1999 | RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS |
11/11/9811 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
08/05/988 May 1998 | RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS |
07/05/987 May 1998 | DIRECTOR RESIGNED |
01/10/971 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
22/07/9722 July 1997 | NEW DIRECTOR APPOINTED |
25/02/9725 February 1997 | RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS |
14/11/9614 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
26/07/9626 July 1996 | RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS |
11/09/9511 September 1995 | NEW DIRECTOR APPOINTED |
06/09/956 September 1995 | NEW DIRECTOR APPOINTED |
06/09/956 September 1995 | DIRECTOR RESIGNED |
29/08/9529 August 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
29/08/9529 August 1995 | REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 14 EARDLEY CRESCENT LONDON SW5 |
01/05/951 May 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
01/05/951 May 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/05/951 May 1995 | REGISTERED OFFICE CHANGED ON 01/05/95 FROM: ALPHA SEARCHES & FORMATIONS LTD 54/58 CALEDONIAN ROAD LONDON N1 9RN |
08/02/958 February 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company