EASTLEIGH LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-03-28 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-03-29 => 2020-03-28
2021-06-07 update accounts_next_due_date 2021-06-28 => 2022-03-31
2021-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/03/20
2021-04-07 update account_ref_day 29 => 30
2021-04-07 update account_ref_month 3 => 6
2021-04-07 update accounts_next_due_date 2021-03-29 => 2021-06-28
2021-03-30 update statutory_documents CURREXT FROM 28/03/2021 TO 30/06/2021
2021-03-28 update statutory_documents CURRSHO FROM 29/03/2020 TO 28/03/2020
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-06-30 => 2019-03-29
2020-06-07 update accounts_next_due_date 2020-06-28 => 2020-12-29
2020-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19
2020-04-07 update account_ref_day 30 => 29
2020-04-07 update account_ref_month 6 => 3
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-28
2020-03-28 update statutory_documents PREVSHO FROM 30/06/2019 TO 29/03/2019
2020-03-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAJ RUPAL
2019-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES
2018-08-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA RUPAL
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-26 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-09-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-08-14 update statutory_documents 25/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-13 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-08-09 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-07-05 update statutory_documents 25/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 30 FERNHALL DRIVE ILFORD ESSEX UNITED KINGDOM IG4 5BW
2014-09-07 insert address 30 FERNHALL DRIVE ILFORD ESSEX IG4 5BW
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-09-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-08-11 update statutory_documents 25/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-29 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-08-01 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-07-08 update statutory_documents 25/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-03-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-22 update statutory_documents 25/06/12 FULL LIST
2012-03-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents COMPANY NAME CHANGED CREATE ENTERPRISES (1) LIMITED CERTIFICATE ISSUED ON 12/01/12
2012-01-04 update statutory_documents CHANGE OF NAME 15/12/2010
2011-08-01 update statutory_documents 25/06/11 FULL LIST
2011-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAVINDERJIT KALSI
2011-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2011 FROM 142 ALDBOROUGH ROAD SOUTH ILFORD ESSEX IG3 8HA
2011-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SATINDER SHUKLA
2011-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAVINDERJIT KALSI
2011-04-13 update statutory_documents 06/04/11 STATEMENT OF CAPITAL GBP 462
2011-03-24 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-29 update statutory_documents 25/06/10 FULL LIST
2009-08-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-07 update statutory_documents COMPANY NAME CHANGED EASTLEIGH LIMITED CERTIFICATE ISSUED ON 08/08/09
2009-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 26 DOWNSHALL AVENUE ILFORD ESSEX IG3 8NB
2009-07-17 update statutory_documents DIRECTOR APPOINTED SATINDER SINGH SHUKLA
2009-07-17 update statutory_documents DIRECTOR APPOINTED SAVINDERJIT SINGH KALSI
2009-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 30 FERNHALL DRIVE ILFORD IG4 5BW
2009-07-01 update statutory_documents DIRECTOR APPOINTED RAJ RUPAL
2009-07-01 update statutory_documents SECRETARY APPOINTED RAJ RUPAL
2009-06-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH
2009-06-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2009-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION