EASTBROOK FACILITIES HOLDINGS LIMITED
Company number 04309178
- Company Overview for EASTBROOK FACILITIES HOLDINGS LIMITED (04309178)
- Filing history for EASTBROOK FACILITIES HOLDINGS LIMITED (04309178)
- People for EASTBROOK FACILITIES HOLDINGS LIMITED (04309178)
- Charges for EASTBROOK FACILITIES HOLDINGS LIMITED (04309178)
- More for EASTBROOK FACILITIES HOLDINGS LIMITED (04309178)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
15 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
15 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
11 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Jul 2018 | AP01 | Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
01 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
22 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Aug 2016 | CH01 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 | |
27 Jan 2016 | AP01 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
03 Jul 2015 | CH02 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jan 2015 | CH01 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
29 Jul 2014 | AP01 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 | |
28 May 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|