EASTBURY PARK LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewFull accounts made up to 2024-12-31

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

12/03/2512 March 2025 Director's details changed for Ms Elizabeth Jo Beswetherick on 2024-04-01

View Document

06/12/246 December 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

22/03/2422 March 2024 Appointment of Mr Ross Adam Gurney-Read as a director on 2024-03-11

View Document

22/03/2422 March 2024 Termination of appointment of Andrew Brian Deacon as a director on 2024-03-11

View Document

07/11/237 November 2023 Termination of appointment of Luke Anthony Murphy as a director on 2023-10-23

View Document

19/10/2319 October 2023 Director's details changed for Ms Elizabeth Jo Beswetherick on 2023-04-26

View Document

19/10/2319 October 2023 Director's details changed for Ms Elizabeth Jo Beswetherick on 2023-04-26

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2021-12-31

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Change of details for Eastbury Park (Holdings) Limited as a person with significant control on 2017-08-01

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MS ELIZABETH JO BESWETHERICK

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR LUKE ANTHONY MURPHY

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWTON

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HOLDEN

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR ROSS WILLIAM DRIVER

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

31/07/1731 July 2017 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY ANNE RAMSAY

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR MARK CHRISTOPHER WAYMENT

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR MARK GEOFFREY DAVID HOLDEN

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 01/01/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 01/01/2013

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ROBERT JAMES NEWTON

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUMBY

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARLEY

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD HANSON

View Document

02/10/122 October 2012 DIRECTOR APPOINTED NICHOLAS PATRICK AMBROSE HUMBY

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 01/01/2012

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOPER

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED GERARD EUGENE HANSON

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN TRODD

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MARTYN ANDREW TRODD

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR WYNN KENRICK

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 01/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN COOPER / 01/06/2010

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED GEOFFREY ALAN QUAIFE

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN ENTRACT

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BENSON

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED WYNN NAPIER KENRICK

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: ONE FLEET PLACE LONDON EC4M 7WS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information