Advanced company searchLink opens in new window

112 EAST PARADE LIMITED

Company number 06514653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
12 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with updates
16 Jul 2021 AA Micro company accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
25 Nov 2020 AA Micro company accounts made up to 31 December 2019
13 Oct 2020 AP04 Appointment of Cosec Management Service Ltd as a secretary on 13 October 2020
13 Oct 2020 AD01 Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 13 October 2020
01 Jun 2020 TM02 Termination of appointment of Joy Lennon as a secretary on 31 May 2020
01 Jun 2020 TM02 Termination of appointment of Dolores Charlesworth as a secretary on 31 May 2020
01 Jun 2020 TM02 Termination of appointment of J H Watson Property Management Limited as a secretary on 31 May 2020
20 Apr 2020 CH01 Director's details changed for Sally Adele Cass on 20 April 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
22 Jul 2019 AP04 Appointment of J H Watson Property Management Limited as a secretary on 19 July 2019
29 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
08 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Mar 2018 PSC08 Notification of a person with significant control statement
02 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 2 March 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
03 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
12 Dec 2016 AP01 Appointment of Mr Neil Hobbs as a director on 12 December 2016