EASTBOURNE ECO ACTION NETWORK C.I.C.

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

29/08/2329 August 2023 Termination of appointment of Roxana Silvia Caporicci as a director on 2023-08-25

View Document

21/11/2221 November 2022 Registered office address changed from 60 60 Rattle Road, Westham Pevensey East Sussex BN24 5DJ United Kingdom to 60 Rattle Road Westham Pevensey BN24 5DJ on 2022-11-21

View Document

21/11/2221 November 2022 Registered office address changed from 60 Rattle Road Westham Pevensey BN24 5DJ England to 60 Rattle Road Westham Pevensey East Sussex BN24 5DJ on 2022-11-21

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

20/05/2220 May 2022 Termination of appointment of Will Callaghan as a director on 2022-05-18

View Document

07/12/217 December 2021 Termination of appointment of Anastasia Witts as a director on 2021-11-30

View Document

18/11/2118 November 2021 Termination of appointment of Miles Grafton Berkley as a director on 2021-11-18

View Document

04/11/214 November 2021 Appointment of Mr Robert Hairstens Mcgowan as a director on 2021-11-02

View Document

16/09/2016 September 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM FIRST FLOOR 11 CORNFIELD LANE EASTBOURNE BN21 4NE ENGLAND

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR WILL CALLAGHAN

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR ADAM ELLIOT ROSE

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MRS ANASTASIA WITTS

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 60 RATTLE ROAD WESTHAM PEVENSEY EAST SUSSEX BN24 5DJ UNITED KINGDOM

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MS ROXANA SILVIA CAPORICCI

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED DR PAULINE FRANZISKA VON HELLERMANN

View Document

12/09/1912 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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