EASTER PROPERTIES (NEWTON AYCLIFFE) LIMITED

Company Documents

DateDescription
02/09/142 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2014

View Document

19/03/1419 March 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/03/143 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2014

View Document

08/10/138 October 2013 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

08/10/138 October 2013 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

12/09/1312 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2013

View Document

12/09/1312 September 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/09/135 September 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

13/03/1313 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2013

View Document

13/03/1313 March 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/10/1217 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2012

View Document

28/05/1228 May 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

11/05/1211 May 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/04/1226 April 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM
KPMG LLP
8 SALISBURY SQUARE
LONDON
EC4Y 8BB

View Document

21/03/1221 March 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM
18 BUCKINGHAM GATE
LONDON
SW1E 6LB

View Document

31/01/1231 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR NIGEL HOWARD POPE

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN CORNER

View Document

22/02/1122 February 2011 SECRETARY APPOINTED MRS NICOLA LOUISE LENTHALL

View Document

02/02/112 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 FACILITY AGREEMENT 29/07/2010

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/02/102 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TAYLOR

View Document

29/01/0929 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM
4 GROSVENOR PLACE
LONDON
SW1X 7EG

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/0825 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM:
8-9 CHESTER CLOSE
LONDON
SW1X 7BE

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 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