EASTSIDE PROPERTY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewSecond filing of Confirmation Statement dated 2016-10-11

View Document

11/07/2511 July 2025 NewChange of details for Your-Move.Co.Uk Ltd as a person with significant control on 2025-05-30

View Document

10/06/2510 June 2025 Appointment of Miss Deborah Ann Fish as a secretary on 2025-06-03

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

06/10/246 October 2024 Micro company accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Appointment of Mr Paul Hardy as a director on 2023-05-04

View Document

15/05/2315 May 2023 Termination of appointment of Oliver Thomas Blake as a director on 2023-05-04

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02

View Document

03/12/213 December 2021 Termination of appointment of Paul Hardy as a director on 2021-11-25

View Document

03/12/213 December 2021 Appointment of Mr Peter Bisset as a director on 2021-11-25

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 1 April 2016

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE YORK YO30 4XE

View Document

21/11/1621 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/10/15

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 Confirmation statement made on 2016-10-11 with updates

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR OLIVER THOMAS BLAKE

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 1 April 2015

View Document

13/11/1513 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/158 April 2015 SECRETARY APPOINTED MRS SAPNA BEDI FITZGERALD

View Document

08/04/158 April 2015 PREVSHO FROM 31/08/2015 TO 01/04/2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM, 20 FLETCHERGATE, NOTTINGHAM, NG1 2FZ

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR JONATHAN ALISTAIR COOKE

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR PAUL HARDY

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

21/10/1121 October 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD HOWELL THOMAS / 01/08/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR PETER JOSEPH EDWARD RICHARDSON

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR PETER JOSEPH EDWARD RICHARDSON

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MRS CARREN THOMAS

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR CARREN THOMAS

View Document

31/08/0931 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM, 5 FOX HOLLOWS, BRACKLA, BRIDGEND, CF31 2NE, UNITED KINGDOM

View Document

07/08/087 August 2008 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