Advanced company searchLink opens in new window

102 EASTHAM RAKE MANAGEMENT COMPANY LIMITED

Company number 09201929

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)
15 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 31 December 2022
02 Mar 2023 AP01 Appointment of Mr Stephen Allan Jones as a director on 1 March 2023
21 Feb 2023 TM01 Termination of appointment of Graham John Callander as a director on 21 February 2023
14 Feb 2023 AP01 Appointment of Mr Colin Burnham as a director on 14 February 2023
14 Feb 2023 AP01 Appointment of Mrs June Lesley Jones as a director on 14 February 2023
14 Feb 2023 AP01 Appointment of Mr Graham Jones as a director on 14 February 2023
18 Nov 2022 PSC08 Notification of a person with significant control statement
17 Oct 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
14 Sep 2022 AD01 Registered office address changed from 20 White Friars Chester CH1 1XS England to 27 Newgate Street Chester CH1 1DE on 14 September 2022
14 Sep 2022 PSC07 Cessation of Steve Gurnell as a person with significant control on 14 September 2022
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Feb 2022 TM01 Termination of appointment of Steve Gurnell as a director on 4 February 2022
01 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
01 May 2021 AA Micro company accounts made up to 31 December 2020
28 Apr 2021 AD01 Registered office address changed from Guy Williams Layton Pacific Chambers 11/13, Victoria Street Liverpool Merseyside L2 5QQ to 20 White Friars Chester CH1 1XS on 28 April 2021
08 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
09 Jun 2020 AA Micro company accounts made up to 31 December 2019
11 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
02 Jul 2019 AA Micro company accounts made up to 31 December 2018
26 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 December 2017
16 Jun 2018 AP03 Appointment of Mrs Sarah Victoria Mansfield as a secretary on 7 June 2018
24 May 2018 TM02 Termination of appointment of Malcolm Bailey as a secretary on 24 May 2018
20 Feb 2018 AP01 Appointment of Miss Gemma Elizabeth Herbertson as a director on 16 February 2018