EASTHAVEN MAINTENANCE AND LETTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-06-30 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
27/11/2327 November 2023 | Registered office address changed from 44 -46 Albert Street Aberdeen AB25 1XS Scotland to 8 st Marys Place St. Marys Place Aberdeen AB11 6HL on 2023-11-27 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-06-30 |
07/09/237 September 2023 | Registration of charge SC3612730002, created on 2023-08-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with updates |
16/01/2316 January 2023 | Change of share class name or designation |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/04/216 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 238 HOLBURN STREET ABERDEEN GRAMPIAN AB10 6DB |
12/10/1612 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3612730001 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
23/11/1423 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/11/1229 November 2012 | DIRECTOR APPOINTED MR MALCOLM CROMBIE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/09/115 September 2011 | REGISTERED OFFICE CHANGED ON 05/09/2011 FROM ADMIRAL COURT POYNERNOOK ROAD ABERDEEN GRAMPIAN AB11 5QX |
05/09/115 September 2011 | APPOINTMENT TERMINATED, DIRECTOR BARRY LOW |
05/09/115 September 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
27/08/1127 August 2011 | DISS40 (DISS40(SOAD)) |
30/07/1130 July 2011 | DISS40 (DISS40(SOAD)) |
23/07/1123 July 2011 | DISS40 (DISS40(SOAD)) |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1122 June 2011 | DISS40 (DISS40(SOAD)) |
17/06/1117 June 2011 | FIRST GAZETTE |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CHRISTOPHER ROBBIE / 16/06/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY LOW / 16/06/2010 |
16/06/1016 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
11/08/0911 August 2009 | DIRECTOR APPOINTED BARRY LOW |
16/06/0916 June 2009 | 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