THE EASTHAVEN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM
UNIT 2 GRANDHOLM CRESCENT, GRANDHOLM
ABERDEEN
AB22 8AA
SCOTLAND

View Document

02/02/172 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

30/01/1730 January 2017 PREVSHO FROM 30/04/2017 TO 31/10/2016

View Document

22/12/1622 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM
UNIT 3, THE VENUE GRANDHOLM CRESCENT
ABERDEEN
GRAMPIAN
AB22 8AA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROBBIE

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY DUNCAN ROBBIE

View Document

28/07/1528 July 2015 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHERYL YVONNE DUTHIE NEWMAN / 02/04/2014

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
UNIT 2, THE VENUE BUILDING GRANDHOLM CRESCENT
BRIDGE OF DON
ABERDEEN
GRAMPIAN
AB22 8AA

View Document

16/05/1316 May 2013 02/04/13 NO CHANGES

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY BURNETT & COMPANY

View Document

13/05/1313 May 2013 SECRETARY APPOINTED DUNCAN ROBBIE

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 02/04/11 NO CHANGES

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM UNIT 2, THE VENUE BUILDING BRIDGE OF DON ABERDEEN GRAMPIAN AB22 8BG

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM C/O EASTHAVEN GROUP LIMITED ENTERPRISE BUSINESS CENTRE ADMIRAL COURT POYNERNOOK ROAD ABERDEEN AB11 5QX

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 02/04/10 NO CHANGES

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

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

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED SHERYL YVONNE DUTHIE NEWMAN

View Document

10/04/0810 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBBIE / 14/09/2007

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: G OFFICE CHANGED 13/11/07 30 BONNYMUIR PLACE ABERDEEN AB15 5NL

View Document

04/05/074 May 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: G OFFICE CHANGED 17/04/07 6A QUEEN'S ROAD ABERDEEN AB15 4ZT

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

02/05/042 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 PARTIC OF MORT/CHARGE *****

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/05/0225 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: G OFFICE CHANGED 22/02/02 16A QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4ZT

View Document

21/04/0121 April 2001 NEW SECRETARY APPOINTED

View Document

21/04/0121 April 2001 NEW DIRECTOR APPOINTED

View Document

21/04/0121 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 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