EAST EIGHT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

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

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

29/09/2329 September 2023 Appointment of Mr Charles Drury as a director on 2023-09-22

View Document

26/07/2326 July 2023 Termination of appointment of Aaron Lawton as a director on 2023-06-27

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

24/03/2324 March 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

31/03/2231 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

03/08/213 August 2021 Registered office address changed from Tey House Market Hill Royston Herts SG8 9JN England to 24 Fletching Road London E5 9QP on 2021-08-03

View Document

03/08/213 August 2021 Appointment of Mr Robin Cecil Pike as a secretary on 2021-08-01

View Document

03/08/213 August 2021 Termination of appointment of Warmans Property Management Limited as a secretary on 2021-07-31

View Document

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

View Accounts

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR PHILIP GATWARD

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR AARON LAWTON

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR MARCOS BEVILACQUA

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GONZALEZ-PINTADO

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM THE OLD COACH HOUSE 22A RAYNE ROAD BRAINTREE ESSEX CM7 2QH

View Document

04/09/174 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARMANS PROPERTY MANAGEMENT LTD / 01/09/2017

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 29

View Document

29/03/1629 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN JONES

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARCOS BEVILACQUA

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MS EVA DOROTHEA ANNEMARIE WEBER

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MS CAROLINE MARGERY GONZALEZ-PINTADO

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HARRISON

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FOSTER

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MS JANE ELIZABETH HEARD

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 65B HIGH STREET SAWSTON CAMBRIDGE CB22 3BG UNITED KINGDOM

View Document

08/03/138 March 2013 CORPORATE SECRETARY APPOINTED WARMANS PROPERTY MANAGEMENT LTD

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY EAMON MCCOURT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 DIRECTOR APPOINTED MR JAMES ROBERT FOSTER

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 DIRECTOR APPOINTED GILLIAN PATRICIA HARRISON

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR MARCOS BEVILACQUA

View Document

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR EAMON MCCOUNT / 01/01/2012

View Document

30/03/1230 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER JONES / 01/01/2010

View Document

26/04/1026 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EAMON MCCOUNT / 01/01/2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 46 BEDFORD SQUARE LONDON WC1B 3DP UNITED KINGDOM

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/09/099 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM

View Document

09/09/099 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/098 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/098 September 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 923 FINCHLEY ROAD LONDON NW11 7PE

View Document

04/09/094 September 2009 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0927 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 46 BEDFORD SQUARE LONDON WC1B 3DP

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED IAIN ALEXANDER JONES

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTIZA STICHER

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL STITCHER

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/05/0921 May 2009 SECRETARY APPOINTED EAMON MCCOUNT

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

03/02/093 February 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

27/01/0927 January 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/0818 November 2008 APPLICATION FOR STRIKING-OFF

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/11/0715 November 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 923 FINCHLEY ROAD LONDON NW11 7PE

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/09/0019 September 2000 VARYING SHARE RIGHTS AND NAMES 14/09/00

View Document

19/09/0019 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0019 September 2000 ALTER MEMORANDUM 14/09/00

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED BROADWALL LIMITED CERTIFICATE ISSUED ON 20/04/00

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 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