AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Thursday 19th January 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed eastonville LIMITEDcertificate issued on 19/01/23
filed on: 19th, January 2023
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, January 2023
| change of name
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 21st December 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 21st December 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st February 2022.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Wednesday 18th August 2021.
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th April 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Wednesday 12th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6192760002, created on Friday 20th April 2018
filed on: 24th, April 2018
| mortgage
|
Free Download
(44 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 10th February 2017.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 8th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th July 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6192760001, created on Monday 22nd December 2014
filed on: 31st, December 2014
| mortgage
|
Free Download
(43 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th July 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 20th March 2014.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Thursday 31st July 2014
filed on: 20th, March 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 20th March 2014 from C/O Jones & Co 4Th Floor the Potthouse 1 Hill Street Belfast Co Antrim BT1 2LB
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th March 2014.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th February 2014.
filed on: 17th, February 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, February 2014
| resolution
|
|
AD01 |
Change of registered office on Monday 17th February 2014 from Forsyth House Cromac Square Belfast Co Antrim BT2 8LA
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 10th January 2014 from 79 Chichester Street Belfast BT1 4JE Northern Ireland
filed on: 10th, January 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2013
| incorporation
|
Free Download
(30 pages)
|
SH01 |
is the capital in company's statement on Monday 8th July 2013
capital
|
|