EASTHAM LIMITED

Company Documents

DateDescription
29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE SAUL / 30/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/08/137 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/08/1116 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR PREBEN BAGER

View Document

06/08/106 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KANE / 01/08/2010

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR PETER KANE

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROY SAUNDERS

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PREBEN BAGER / 15/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY SAUNDERS / 15/10/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE SAUL / 15/10/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY SAUNDERS / 10/09/2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PREBEN BAGER / 15/09/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED ROY SAUNDERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: ALLINGTON WAY YARM ROAD BUSINESS PARK DARLINGTON COUNTY DURHAM DL1 4XT

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE BD21 4BY

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/11/022 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE BD21 4BY

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1S 2YQ

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 1 FARNHAM ROAD GUILDFORD SURREY GU2 4RG

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 6TH FLOOR WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1S 2BF

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1R 9FB

View Document

14/08/0014 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/99

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/98

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: 1 BAKER STREET LONDON W1M 1AA

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 COMPANY NAME CHANGED HOUSE 1 LIMITED CERTIFICATE ISSUED ON 13/10/94

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 1 PRESCOT STREET LONDON E1 8AY

View Document

04/09/944 September 1994 EXEMPTION FROM APPOINTING AUDITORS 19/08/94

View Document

08/08/948 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/07/9427 July 1994 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