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)
10 Nov 2016 AP01 Appointment of Mr Joseph Richard Woolfe as a director on 9 November 2016
28 Sep 2016 TM01 Termination of appointment of Lesley Emily Spencer as a director on 28 June 2013
28 Sep 2016 TM01 Termination of appointment of Rui Fa as a director on 31 March 2016
01 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Mar 2016 TM02 Termination of appointment of Emily Duffy as a secretary on 7 March 2016
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
19 Nov 2015 TM02 Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
24 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5
26 Feb 2015 AP03 Appointment of Ms Joy Lennon as a secretary on 26 February 2015
10 Feb 2015 AP03 Appointment of Miss Emily Duffy as a secretary on 28 July 2014
26 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5
21 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 AP03 Appointment of Mrs Navpreet Mander as a secretary
11 Dec 2013 CH01 Director's details changed for Lee John Horwell on 11 December 2013
11 Dec 2013 CH01 Director's details changed for Sally Adele Cass on 11 December 2013
11 Dec 2013 CH01 Director's details changed for Lesley Emily Spencer on 11 December 2013
16 Sep 2013 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 September 2013
17 Jul 2013 TM02 Termination of appointment of Lori Griffiths as a secretary
17 Jul 2013 AP03 Appointment of Miss Lori Griffiths as a secretary
28 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
26 Feb 2013 AP03 Appointment of Miss Lori Griffiths as a secretary
02 Nov 2012 TM02 Termination of appointment of Sharon Morley as a secretary
02 Nov 2012 AP03 Appointment of Dolores Charlesworth as a secretary