EASTBROOK HALL MANAGEMENT COMPANY LIMITED - HARROW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-03-22 View Report
Accounts. Accounts type micro entity. 2022-08-26 View Report
Confirmation statement. Statement with no updates. 2022-03-24 View Report
Accounts. Accounts type micro entity. 2021-09-29 View Report
Confirmation statement. Statement with updates. 2021-06-16 View Report
Persons with significant control. Change date: 2021-03-30. Psc name: M & N Builders Properties 3 Ltd. 2021-06-14 View Report
Officers. Appointment date: 2021-03-22. Officer name: Mrs Premila Mansukhlal Gorasia. 2021-06-11 View Report
Persons with significant control. Psc name: M & N Builders Properties 3 Ltd. Notification date: 2021-03-30. 2021-06-11 View Report
Officers. Appointment date: 2021-03-22. Officer name: Mr Mansukhlal Govind Gorasia. 2021-06-11 View Report
Address. New address: Alpha House 296 Kenton Road Harrow HA3 8DD. Change date: 2021-06-11. Old address: C/O Watson Property Management Limited 4 Hawthorn Park Leeds LS14 1PO England. 2021-06-11 View Report
Persons with significant control. Psc name: Mark Landau. Cessation date: 2021-03-30. 2021-06-11 View Report
Persons with significant control. Cessation date: 2021-03-30. Psc name: Han Kee Gan. 2021-06-11 View Report
Persons with significant control. Cessation date: 2021-03-30. Psc name: David Lamm. 2021-06-11 View Report
Persons with significant control. Psc name: Raphael Lamm. Cessation date: 2021-03-30. 2021-06-11 View Report
Officers. Termination date: 2021-03-22. Officer name: Han Kee Gan. 2021-06-11 View Report
Officers. Termination date: 2021-03-22. Officer name: David Lamm. 2021-06-11 View Report
Officers. Termination date: 2021-05-05. Officer name: Cosec Management Services Limited. 2021-05-07 View Report
Address. Change date: 2021-05-06. Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England. New address: C/O Watson Property Management Limited 4 Hawthorn Park Leeds LS14 1PO. 2021-05-06 View Report
Confirmation statement. Statement with updates. 2021-03-16 View Report
Accounts. Accounts type micro entity. 2020-10-09 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Officers. Officer name: Mr David Lamm. Change date: 2020-04-15. 2020-04-15 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-05-15 View Report
Address. Old address: Ridgeland House Dyke Road Hove BN3 1TL England. Change date: 2019-03-25. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. 2019-03-25 View Report
Officers. Officer name: Cosec Management Services Limited. Appointment date: 2019-03-22. 2019-03-22 View Report
Accounts. Accounts type micro entity. 2018-09-05 View Report
Officers. Termination date: 2018-07-12. Officer name: Guy Powdrill. 2018-07-12 View Report
Officers. Officer name: Mr David Lamm. Appointment date: 2018-07-12. 2018-07-12 View Report
Confirmation statement. Statement with updates. 2018-06-18 View Report
Incorporation. Memorandum articles. 2018-02-16 View Report
Resolution. Description: Resolutions. 2018-02-16 View Report
Persons with significant control. Psc name: Han Kee Gan. Notification date: 2017-10-27. 2018-01-31 View Report
Persons with significant control. Notification date: 2017-10-27. Psc name: David Lamm. 2018-01-30 View Report
Persons with significant control. Notification date: 2017-10-27. Psc name: Raphael Lamm. 2018-01-30 View Report
Persons with significant control. Psc name: Mark Landau. Notification date: 2017-10-27. 2018-01-30 View Report
Persons with significant control. Psc name: Alan Mcmahon. Cessation date: 2017-10-27. 2018-01-30 View Report
Address. Change date: 2018-01-23. New address: Ridgeland House Dyke Road Hove BN3 1TL. Old address: 60 Kingsland Wharves 305 Kingsland Road London E8 4EG England. 2018-01-23 View Report
Officers. Officer name: Mr Guy Powdrill. Appointment date: 2017-10-27. 2017-11-21 View Report
Officers. Appointment date: 2017-10-27. Officer name: Mr Han Kee Gan. 2017-11-21 View Report
Officers. Termination date: 2017-10-27. Officer name: Peter Alan Mcmahon. 2017-11-21 View Report
Officers. Termination date: 2017-10-27. Officer name: Peter Alan Mcmahon. 2017-11-21 View Report
Accounts. Accounts type dormant. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Address. Change date: 2016-06-06. New address: 60 Kingsland Wharves 305 Kingsland Road London E8 4EG. Old address: 2 Barons Gate 33-35 Rothschild Road London W4 5HT. 2016-06-06 View Report
Accounts. Accounts type dormant. 2016-05-11 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Accounts. Accounts type dormant. 2015-01-31 View Report