EASTERN PERSPECTIVE MANAGEMENT COMPANY LIMITED - ADDLESTONE


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

Description Filing date
Accounts. Accounts type dormant. 2024-01-09 View Report
Officers. Appointment date: 2023-11-30. Officer name: William Floydd. 2023-12-05 View Report
Officers. Termination date: 2023-11-30. Officer name: Duncan John Cooper. 2023-12-04 View Report
Officers. Termination date: 2023-08-18. Officer name: Kevin Maguire. 2023-08-18 View Report
Persons with significant control. Psc name: Crest Nicholson (South) Limited. Change date: 2023-04-28. 2023-07-12 View Report
Officers. Change date: 2023-04-28. Officer name: Kevin Maguire. 2023-05-31 View Report
Confirmation statement. Statement with no updates. 2023-05-19 View Report
Address. New address: 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ. 2023-05-09 View Report
Address. Change date: 2023-05-02. New address: 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ. Old address: Crest House Pyrcroft Road Chertsey Surrey KT16 9GN. 2023-05-02 View Report
Accounts. Accounts type dormant. 2023-03-08 View Report
Confirmation statement. Statement with no updates. 2022-05-24 View Report
Accounts. Accounts type dormant. 2022-04-25 View Report
Officers. Officer name: Mr Peter Martin Truscott. Change date: 2022-01-25. 2022-01-25 View Report
Accounts. Accounts type dormant. 2021-07-16 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Accounts. Accounts type dormant. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2020-05-15 View Report
Officers. Appointment date: 2019-12-31. Officer name: Mr Duncan John Cooper. 2020-01-22 View Report
Officers. Officer name: Mr Peter Martin Truscott. Appointment date: 2019-12-31. 2020-01-22 View Report
Officers. Termination date: 2019-12-31. Officer name: Nigel Christopher Tinker. 2020-01-22 View Report
Officers. Officer name: Stephen Stone. Termination date: 2019-10-31. 2019-11-15 View Report
Accounts. Accounts type dormant. 2019-07-31 View Report
Confirmation statement. Statement with updates. 2019-05-14 View Report
Officers. Termination date: 2019-03-26. Officer name: Patrick Joseph Bergin. 2019-04-05 View Report
Accounts. Accounts type dormant. 2018-07-23 View Report
Confirmation statement. Statement with updates. 2018-05-21 View Report
Accounts. Accounts type dormant. 2017-07-17 View Report
Officers. Change date: 2017-06-21. Officer name: Mr Stephen Stone. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Accounts. Accounts type dormant. 2016-07-29 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Accounts. Accounts type dormant. 2015-07-24 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Officers. Change date: 2014-07-17. Officer name: Nigel Christopher Tinker. 2014-07-17 View Report
Accounts. Accounts type dormant. 2014-07-14 View Report
Officers. Officer name: Patrick Joseph Bergin. Change date: 2014-07-11. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Officers. Change date: 2013-10-15. Officer name: Nigel Christopher Tinker. 2013-10-25 View Report
Annual return. With made up date full list shareholders. 2013-04-25 View Report
Accounts. Accounts type dormant. 2013-03-15 View Report
Officers. Officer name: David Huggett. 2012-07-25 View Report
Accounts. Accounts type dormant. 2012-06-08 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Accounts. Accounts type dormant. 2011-07-29 View Report
Annual return. With made up date full list shareholders. 2011-04-21 View Report
Officers. Officer name: Stephen Stone. Change date: 2011-02-09. 2011-02-10 View Report
Officers. Officer name: David Darby. 2011-01-31 View Report
Incorporation. Memorandum articles. 2010-08-05 View Report
Change of name. Description: Company name changed block a-d whitelands park LIMITED\certificate issued on 12/07/10. 2010-07-12 View Report
Change of name. Change of name notice. 2010-07-12 View Report