EASTSIDE PROPERTY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/06/246 June 2024 Change of details for Mr Mordechai Jacob Berger as a person with significant control on 2017-09-01

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

05/06/245 June 2024 Cessation of Capital One Management Ltd as a person with significant control on 2017-09-01

View Document

05/06/245 June 2024 Notification of Mordechai Jacob Berger as a person with significant control on 2017-09-01

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

01/05/201 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDA GROSSMAN

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

17/08/1717 August 2017 CESSATION OF RACHEL BERGER AS A PSC

View Document

17/08/1717 August 2017 CESSATION OF MORDECHAI JACOB BERGER AS A PSC

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITAL ONE MANAGEMENT LTD

View Document

28/05/1728 May 2017 CONSOLIDATION 15/07/15

View Document

28/05/1728 May 2017 15/07/15 STATEMENT OF CAPITAL GBP 200

View Document

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 43 FILEY AVENUE LONDON N16 6JL ENGLAND

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR MORDECHAI GROSS

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR MORDECHAI JACOB BERGER

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

15/07/1515 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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