EASTHAM VILLAGE DEVELOPMENTS SHARED ACCESS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/12/2425 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

03/11/243 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

01/05/231 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

02/05/222 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

25/06/2125 June 2021 Termination of appointment of Scott Daniel Penny as a director on 2021-06-21

View Document

25/06/2125 June 2021 Appointment of Mrs Claire Wightman as a director on 2021-06-21

View Document

25/06/2125 June 2021 Appointment of Mr Nicholas Anthony Wightman as a director on 2021-06-21

View Document

25/06/2125 June 2021 Cessation of Scott Daniel Penny as a person with significant control on 2021-06-21

View Document

09/05/209 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/11/193 November 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT DANIEL PENNY / 28/10/2019

View Document

03/11/193 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE STAFFORD COPELAND

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HALL / 11/09/2019

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM NETHERLEIGH MILL ROAD WILLASTON CHESHIRE CH64 1RW ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR MARTIN JOHN HALL

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR TERENCE STAFFORD COPELAND

View Document

03/08/183 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 6

View Document

07/04/187 April 2018 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