EASTHAVEN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

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

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

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

View Accounts

12/06/2312 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Cessation of Susan Cuthbertson as a person with significant control on 2022-10-01

View Document

12/12/2212 December 2022 Termination of appointment of Susan Cuthbertson as a director on 2022-12-12

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CUTHBERTSON CUTHBERTSON

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ERSKINE / 07/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN CUTHBERTSON CUTHBERTSON / 07/02/2019

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MRS SUSAN CUTHBERTSON

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 238 HOLBURN STREET ABERDEEN GRAMPIAN AB10 5DB

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY DUNCAN ROBBIE

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROBBIE

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERSKINE / 14/12/2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN HUGH CUTHERBERTSON / 14/12/2013

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN HUGH CUTHERBERTSON / 08/03/2011

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM C/O EASTHAVEN GROUP LIMITED ENTERPRISE BUSINESS CENTRE ADMIRAL COURT POYNERNOOK ROAD ABERDEEN AB11 5QX

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HUGH CUTHERBERTSON / 12/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 14/12/08; NO CHANGE OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERSKINE / 28/09/2007

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN ROBBIE / 14/09/2007

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 7 CLUNIE PLACE ABERDEEN AB16 5RN

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

31/01/0831 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 6A QUEEN'S ROAD ABERDEEN AB15 4ZT

View Document

11/04/0711 April 2007 PARTIC OF MORT/CHARGE *****

View Document

22/03/0722 March 2007 DEC MORT/CHARGE *****

View Document

06/03/076 March 2007 PARTIC OF MORT/CHARGE *****

View Document

02/03/072 March 2007 PARTIC OF MORT/CHARGE *****

View Document

02/03/072 March 2007 PARTIC OF MORT/CHARGE *****

View Document

15/12/0615 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 PARTIC OF MORT/CHARGE *****

View Document

14/12/0414 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

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