- Company Overview for EASTERN SHIPPING LTD (09297544)
- Filing history for EASTERN SHIPPING LTD (09297544)
- People for EASTERN SHIPPING LTD (09297544)
- Charges for EASTERN SHIPPING LTD (09297544)
- More for EASTERN SHIPPING LTD (09297544)
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 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
26 May 2023 | MR04 | Satisfaction of charge 092975440001 in full | |
26 May 2023 | MR04 | Satisfaction of charge 092975440002 in full | |
26 May 2023 | MR04 | Satisfaction of charge 092975440003 in full | |
19 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
25 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
21 Jun 2021 | PSC05 | Change of details for Orient Industrial Holdings Limited as a person with significant control on 1 April 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Mr Richard James Lake Obe on 1 April 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 21 June 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
12 Nov 2020 | PSC04 | Change of details for Mr Richard James Lake Obe as a person with significant control on 4 November 2020 | |
12 Nov 2020 | PSC02 | Notification of Orient Industrial Holdings Limited as a person with significant control on 4 November 2020 | |
12 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 4 November 2020
|
|
30 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
07 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
09 Oct 2018 | CH01 | Director's details changed for Mr Richard James Lake on 21 July 2017 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
12 Oct 2017 | AD01 | Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 12 October 2017 |