Download leads from Nexok and grow your business. Find out more

Eastbrook Facilities Limited

Documents

Total Documents267
Total Pages1,423

Filing History

13 October 2023Registration of charge 038172950006, created on 10 October 2023
8 September 2023Full accounts made up to 31 December 2022
22 August 2023Confirmation statement made on 22 August 2023 with no updates
1 February 2023Termination of appointment of Peter John Sheldrake as a director on 31 January 2023
1 February 2023Appointment of Mr Mark Jonathan Knight as a director on 31 January 2023
24 September 2022Full accounts made up to 31 December 2021
18 August 2022Confirmation statement made on 9 August 2022 with no updates
25 August 2021Full accounts made up to 31 December 2020
11 August 2021Confirmation statement made on 9 August 2021 with no updates
23 November 2020Full accounts made up to 31 December 2019
17 August 2020Confirmation statement made on 9 August 2020 with no updates
19 September 2019Registration of charge 038172950005, created on 13 September 2019
9 August 2019Confirmation statement made on 9 August 2019 with updates
11 July 2019Full accounts made up to 31 December 2018
28 August 2018Confirmation statement made on 30 July 2018 with updates
9 July 2018Full accounts made up to 31 December 2017
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018
5 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018
19 March 2018Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017
31 July 2017Confirmation statement made on 30 July 2017 with updates
31 July 2017Confirmation statement made on 30 July 2017 with updates
1 June 2017Full accounts made up to 31 December 2016
1 June 2017Full accounts made up to 31 December 2016
23 August 2016Full accounts made up to 31 December 2015
23 August 2016Full accounts made up to 31 December 2015
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016
1 August 2016Confirmation statement made on 30 July 2016 with updates
1 August 2016Confirmation statement made on 30 July 2016 with updates
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016
26 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
26 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,320,000
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,320,000
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
22 June 2015Full accounts made up to 31 December 2014
22 June 2015Full accounts made up to 31 December 2014
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,320,000
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,320,000
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014
28 May 2014Full accounts made up to 31 December 2013
28 May 2014Full accounts made up to 31 December 2013
13 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
13 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
1 May 2013Full accounts made up to 31 December 2012
1 May 2013Full accounts made up to 31 December 2012
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012
25 February 2013Director's details changed for Biif Corporate Services Limited on 25 February 2013
25 February 2013Director's details changed for Biif Corporate Services Limited on 25 February 2013
10 September 2012Termination of appointment of Thomas Haga as a director
10 September 2012Termination of appointment of Thomas Haga as a director
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012
4 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
4 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
25 July 2012Appointment of Mr Richard David Hoile as a director
25 July 2012Appointment of Mr Richard David Hoile as a director
12 June 2012Full accounts made up to 31 December 2011
12 June 2012Full accounts made up to 31 December 2011
5 March 2012Appointment of Mr Thomas Justin Haga as a director
5 March 2012Appointment of Mr Thomas Justin Haga as a director
19 December 2011Termination of appointment of Victoria Bradley as a director
19 December 2011Termination of appointment of Victoria Bradley as a director
5 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
5 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
29 June 2011Full accounts made up to 31 December 2010
29 June 2011Full accounts made up to 31 December 2010
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
10 August 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
10 August 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010
10 August 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010
10 August 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010
10 August 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010
10 August 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010
6 May 2010Full accounts made up to 31 December 2009
6 May 2010Full accounts made up to 31 December 2009
22 October 2009Full accounts made up to 31 December 2008
22 October 2009Full accounts made up to 31 December 2008
15 September 2009Return made up to 30/07/09; full list of members
15 September 2009Return made up to 30/07/09; full list of members
28 May 2009Director appointed victoria bradley
28 May 2009Director appointed victoria bradley
18 May 2009Director appointed biif corporate services LIMITED
18 May 2009Director appointed biif corporate services LIMITED
16 May 2009Appointment terminated director john mcdonagh
16 May 2009Appointment terminated director john mcdonagh
16 May 2009Appointment terminated director michael ryan
16 May 2009Appointment terminated director michael ryan
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
23 March 2009Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES
23 March 2009Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES
6 November 2008Full accounts made up to 31 December 2007
6 November 2008Full accounts made up to 31 December 2007
29 August 2008Return made up to 30/07/08; full list of members
29 August 2008Return made up to 30/07/08; full list of members
15 May 2008Director's change of particulars / michael ryan / 01/04/2008
15 May 2008Director's change of particulars / michael ryan / 01/04/2008
6 November 2007Full accounts made up to 31 December 2006
6 November 2007Full accounts made up to 31 December 2006
9 August 2007Return made up to 30/07/07; full list of members
9 August 2007Return made up to 30/07/07; full list of members
8 August 2007Director's particulars changed
8 August 2007Director's particulars changed
25 January 2007Full accounts made up to 31 December 2005
25 January 2007Full accounts made up to 31 December 2005
24 August 2006Return made up to 30/07/06; full list of members
24 August 2006Return made up to 30/07/06; full list of members
26 January 2006Particulars of mortgage/charge
26 January 2006Particulars of mortgage/charge
17 November 2005Registered office changed on 17/11/05 from: grove house 248 marylebone road london NW1 6JZ
17 November 2005Return made up to 30/07/05; full list of members
17 November 2005Registered office changed on 17/11/05 from: grove house 248 marylebone road london NW1 6JZ
17 November 2005Location of debenture register
17 November 2005Location of register of members
17 November 2005Return made up to 30/07/05; full list of members
17 November 2005Location of register of members
17 November 2005Location of debenture register
14 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 November 2005Nc inc already adjusted 19/12/03
14 November 2005Nc inc already adjusted 19/12/03
18 August 2005New secretary appointed
18 August 2005New director appointed
18 August 2005Secretary resigned
18 August 2005New director appointed
18 August 2005Director resigned
18 August 2005Director resigned
18 August 2005Director resigned
18 August 2005Director resigned
18 August 2005New director appointed
18 August 2005Director resigned
18 August 2005New director appointed
18 August 2005Director resigned
18 August 2005Secretary resigned
18 August 2005Director resigned
18 August 2005New secretary appointed
18 August 2005Director resigned
18 August 2005Director resigned
18 August 2005Director resigned
27 July 2005Company name changed kajima cambridge LIMITED\certificate issued on 27/07/05
27 July 2005Company name changed kajima cambridge LIMITED\certificate issued on 27/07/05
7 June 2005Full accounts made up to 31 December 2004
7 June 2005Full accounts made up to 31 December 2004
17 September 2004Return made up to 30/07/04; full list of members
17 September 2004Return made up to 30/07/04; full list of members
15 September 2004Secretary's particulars changed
15 September 2004Secretary's particulars changed
23 July 2004Full accounts made up to 31 December 2003
23 July 2004Full accounts made up to 31 December 2003
1 September 2003Director resigned
1 September 2003New director appointed
1 September 2003Director resigned
1 September 2003New director appointed
20 August 2003Return made up to 30/07/03; full list of members
20 August 2003Return made up to 30/07/03; full list of members
19 June 2003Full accounts made up to 31 December 2002
19 June 2003Full accounts made up to 31 December 2002
17 May 2003Particulars of mortgage/charge
17 May 2003Particulars of mortgage/charge
1 March 2003Particulars of mortgage/charge
1 March 2003Particulars of mortgage/charge
2 October 2002Return made up to 30/07/02; full list of members
2 October 2002Return made up to 30/07/02; full list of members
6 June 2002Full accounts made up to 31 December 2001
6 June 2002Full accounts made up to 31 December 2001
15 March 2002Particulars of mortgage/charge
15 March 2002Particulars of mortgage/charge
11 February 2002Memorandum and Articles of Association
11 February 2002Memorandum and Articles of Association
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 October 2001New director appointed
5 October 2001Return made up to 30/07/01; full list of members
5 October 2001New director appointed
5 October 2001New director appointed
5 October 2001Director resigned
5 October 2001New director appointed
5 October 2001Return made up to 30/07/01; full list of members
5 October 2001Director resigned
4 October 2001New secretary appointed
4 October 2001Secretary resigned
4 October 2001New secretary appointed
4 October 2001Secretary resigned
8 August 2001Full accounts made up to 31 December 2000
8 August 2001Full accounts made up to 31 December 2000
18 October 2000New secretary appointed
18 October 2000New secretary appointed
12 October 2000Secretary resigned
12 October 2000Secretary resigned
25 August 2000New director appointed
25 August 2000Director's particulars changed
25 August 2000Director resigned
25 August 2000Return made up to 30/07/00; full list of members
25 August 2000Director's particulars changed
25 August 2000Return made up to 30/07/00; full list of members
25 August 2000Director resigned
25 August 2000New director appointed
17 August 2000Secretary's particulars changed
17 August 2000Director's particulars changed
17 August 2000Director's particulars changed
17 August 2000Secretary's particulars changed
12 January 2000Original 882R
12 January 2000Original 882R
12 January 2000Nc inc already adjusted 09/12/99
12 January 2000Nc inc already adjusted 09/12/99
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
4 January 2000£ nc 100/100099 09/12/99
4 January 2000Ad 09/12/99--------- £ si 99999@1=99999 £ ic 1/100000
4 January 2000Ad 09/12/99--------- £ si 99999@1=99999 £ ic 1/100000
4 January 2000£ nc 100/100099 09/12/99
1 December 1999New secretary appointed
1 December 1999Secretary resigned
1 December 1999Secretary resigned
1 December 1999New secretary appointed
9 November 1999New director appointed
9 November 1999New director appointed
9 November 1999New director appointed
9 November 1999New director appointed
21 October 1999Company name changed uppercroft LIMITED\certificate issued on 21/10/99
21 October 1999Company name changed uppercroft LIMITED\certificate issued on 21/10/99
6 September 1999Director resigned
6 September 1999Accounting reference date extended from 31/07/00 to 31/12/00
6 September 1999New director appointed
6 September 1999Registered office changed on 06/09/99 from: 200 aldersgate street london EC1A 4JJ
6 September 1999Accounting reference date extended from 31/07/00 to 31/12/00
6 September 1999Director resigned
6 September 1999Director resigned
6 September 1999Secretary resigned
6 September 1999New director appointed
6 September 1999New secretary appointed
6 September 1999Secretary resigned
6 September 1999Memorandum and Articles of Association
6 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 September 1999Memorandum and Articles of Association
6 September 1999Registered office changed on 06/09/99 from: 200 aldersgate street london EC1A 4JJ
6 September 1999New director appointed
6 September 1999New director appointed
6 September 1999New secretary appointed
6 September 1999Director resigned
6 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 July 1999Incorporation
30 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing