EASINGTON PROPERTIES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

16/05/2516 May 2025 Appointment of Mr Marc James Powell as a director on 2025-05-16

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

10/02/2510 February 2025 Director's details changed for Marilena Kearns on 2025-02-04

View Document

10/02/2510 February 2025 Director's details changed for Marilena Kearns on 2025-02-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/05/2410 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

21/03/2421 March 2024 Registered office address changed from C/O Achille 24 High Street Banbury Oxfordshire OX16 5EG England to 4 South Bar Street Banbury OX16 9AA on 2024-03-21

View Document

18/03/2418 March 2024 Termination of appointment of Bryan James Powell as a director on 2024-03-18

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

05/05/165 May 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY SIMON BINGHAM

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MARILENA KEARNS

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 54 BROAD STREET BANBURY OXFORDSHIRE OX16 5BL

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BINGHAM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/07/1527 July 2015 DIRECTOR APPOINTED MR SIMON JULIAN BINGHAM

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/02/1523 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 SECRETARY APPOINTED MR SIMON BINGHAM

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

13/02/1413 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

27/02/1327 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY LINDA ROBINSON

View Document

09/03/109 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ACHILLE DI CUFFA / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JAMES POWELL / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL TESLA

View Document

17/03/0917 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER KEARNS

View Document

15/04/0815 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER KEARNS / 05/12/2007

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/04/032 April 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 2 GROVE COTTAGES HAWKE LANE BLOXHAM BANBURY OXFORDSHIRE OX15 4PY

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: 1 ENSTONE ROAD CHARLBURY OXFORD OX7 3QR

View Document

18/02/9618 February 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: BAILEYS CHURCH STREET CHARLBURY OXFORD OX7 3PR

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/02/935 February 1993 RETURN MADE UP TO 05/02/93; CHANGE OF MEMBERS

View Document

05/02/935 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/02/935 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 RETURN MADE UP TO 05/02/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/11/9127 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/04/9119 April 1991 EXEMPTION FROM APPOINTING AUDITORS 20/07/84

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 RETURN MADE UP TO 18/02/91; CHANGE OF MEMBERS

View Document

30/03/9030 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 REGISTERED OFFICE CHANGED ON 15/03/90 FROM: 1 SYCAMORE DRIVE BANBURY OXON OX16 9HF

View Document

15/03/9015 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

08/05/898 May 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

17/02/8717 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

03/11/753 November 1975 MEMORANDUM OF ASSOCIATION

View Document


More Company Information