EASTER PARK HAYDOCK MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewAppointment of Christopher Thomas Porter Knights as a director on 2025-08-15

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM GRANT THORNTON UK LLP THE COLMORE BUILDING 20 COLMORE CIRCUS BIRMINGHAM B4 6AT ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 23/06/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

15/05/1815 May 2018 23/06/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

26/04/1726 April 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O GRANT THORNTON UK LLP COLMORE PLAZA 20 COLMORE CIRCUS BIRMINGHAM B4 6AT ENGLAND

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 27/03/16 NO MEMBER LIST

View Document

11/04/1611 April 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 40-42 BEVERLEY ROAD HULL HU3 1YE

View Document

28/05/1528 May 2015 27/03/15 NO MEMBER LIST

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 27/03/14 NO MEMBER LIST

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 130 WEST ELLA ROAD KIRK ELLA EAST RIDING OF YORKSHIRE HU10 7QT

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR KENNETH ERNEST HOLLINGWORTH

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED DR RAYMOND TAYLOR

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O PKF (UK) LLP 20 FARRINGDON ROAD LONDON EC1M 3AP ENGLAND

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA LENTHALL

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 18 BUCKINGHAM GATE LONDON SW1E 6LB UNITED KINGDOM

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORSTER

View Document

04/04/134 April 2013 27/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 27/03/12 NO MEMBER LIST

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 27/03/11 NO MEMBER LIST

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN CORNER

View Document

23/02/1123 February 2011 SECRETARY APPOINTED MRS NICOLA LOUISE LENTHALL

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 27/03/10 NO MEMBER LIST

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MICHAEL ALEXANDER FORSTER

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK BRAITHWAITE

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 4 GROSVENOR PLACE LONDON GREATER LONDON SW1X 7EH

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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