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

Eastbury House (Sherborne) Limited

Documents

Total Documents139
Total Pages677

Filing History

11 July 2023Total exemption full accounts made up to 31 August 2022
15 June 2023Registered office address changed from 168 Thornbury Road Isleworth TW7 4QE England to 27 Preston Road Yeovil BA21 3AD on 15 June 2023
11 April 2023Previous accounting period shortened from 31 March 2023 to 31 August 2022
31 March 2023Total exemption full accounts made up to 31 March 2022
29 March 2023Confirmation statement made on 4 February 2023 with no updates
23 April 2022Confirmation statement made on 4 February 2022 with updates
31 March 2022Total exemption full accounts made up to 31 March 2021
14 January 2022Satisfaction of charge 046555580003 in full
6 January 2022Satisfaction of charge 046555580004 in full
30 December 2021Registration of charge 046555580005, created on 10 December 2021
4 November 2021Amended total exemption full accounts made up to 31 March 2020
21 May 2021Total exemption full accounts made up to 31 March 2020
8 February 2021Confirmation statement made on 4 February 2021 with no updates
4 December 2020Previous accounting period shortened from 2 May 2020 to 31 March 2020
6 July 2020Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU to 168 Thornbury Road Isleworth TW7 4QE on 6 July 2020
5 February 2020Confirmation statement made on 4 February 2020 with updates
22 January 2020Total exemption full accounts made up to 2 May 2019
20 December 2019Previous accounting period extended from 31 March 2019 to 2 May 2019
22 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 May 2019Registration of charge 046555580004, created on 2 May 2019
3 May 2019Registration of charge 046555580003, created on 2 May 2019
2 May 2019Termination of appointment of John Arthur Appleyard as a director on 2 May 2019
2 May 2019Termination of appointment of Patricia Maude Appleyard as a secretary on 2 May 2019
2 May 2019Notification of K and K Care Home Ltd as a person with significant control on 2 May 2019
2 May 2019Termination of appointment of Paul Damian Appleyard as a director on 2 May 2019
2 May 2019Cessation of John Arthur Appleyard as a person with significant control on 2 May 2019
2 May 2019Appointment of Mr Kandiah Vijayakumar as a director on 2 May 2019
2 May 2019Termination of appointment of Patricia Maude Appleyard as a director on 2 May 2019
2 May 2019Cessation of Patricia Maude Appleyard as a person with significant control on 2 May 2019
1 April 2019Satisfaction of charge 2 in full
20 March 2019Satisfaction of charge 1 in full
11 February 2019Confirmation statement made on 4 February 2019 with updates
5 September 2018Total exemption full accounts made up to 31 March 2018
5 February 2018Confirmation statement made on 4 February 2018 with updates
20 December 2017Total exemption full accounts made up to 31 March 2017
16 February 2017Confirmation statement made on 4 February 2017 with updates
16 February 2017Confirmation statement made on 4 February 2017 with updates
9 January 2017Total exemption small company accounts made up to 31 March 2016
9 January 2017Total exemption small company accounts made up to 31 March 2016
24 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 140
24 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 140
8 December 2015Total exemption small company accounts made up to 31 March 2015
8 December 2015Total exemption small company accounts made up to 31 March 2015
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 140
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 140
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 140
15 January 2015Total exemption small company accounts made up to 31 March 2014
15 January 2015Total exemption small company accounts made up to 31 March 2014
15 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
15 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
15 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
19 November 2013Total exemption small company accounts made up to 31 March 2013
19 November 2013Total exemption small company accounts made up to 31 March 2013
22 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
22 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
22 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
4 December 2012Total exemption small company accounts made up to 31 March 2012
4 December 2012Total exemption small company accounts made up to 31 March 2012
9 October 2012Resolutions
  • RES13 ‐ Guarantee and debenture 03/09/2012
9 October 2012Resolutions
  • RES13 ‐ Guarantee and debenture 03/09/2012
11 September 2012Particulars of a mortgage or charge / charge no: 2
11 September 2012Particulars of a mortgage or charge / charge no: 2
28 February 2012Appointment of Mr Paul Damian Appleyard as a director
28 February 2012Appointment of Mr Paul Damian Appleyard as a director
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
9 January 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 40
9 January 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 40
9 January 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 40
30 December 2011Total exemption small company accounts made up to 31 March 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
21 February 2011Secretary's details changed for Patricia Maude Appleyard on 4 February 2011
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
21 February 2011Director's details changed for Patricia Maude Appleyard on 4 February 2011
21 February 2011Director's details changed for John Arthur Appleyard on 4 February 2011
21 February 2011Secretary's details changed for Patricia Maude Appleyard on 4 February 2011
21 February 2011Director's details changed for John Arthur Appleyard on 4 February 2011
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
21 February 2011Director's details changed for Patricia Maude Appleyard on 4 February 2011
21 February 2011Secretary's details changed for Patricia Maude Appleyard on 4 February 2011
21 February 2011Director's details changed for Patricia Maude Appleyard on 4 February 2011
21 February 2011Director's details changed for John Arthur Appleyard on 4 February 2011
23 December 2010Total exemption small company accounts made up to 31 March 2010
23 December 2010Total exemption small company accounts made up to 31 March 2010
15 February 2010Director's details changed for Patricia Maude Appleyard on 11 February 2010
15 February 2010Director's details changed for Patricia Maude Appleyard on 11 February 2010
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
15 February 2010Director's details changed for John Arthur Appleyard on 11 February 2010
15 February 2010Director's details changed for John Arthur Appleyard on 11 February 2010
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
6 February 2010Total exemption small company accounts made up to 31 March 2009
6 February 2010Total exemption small company accounts made up to 31 March 2009
26 August 2009Registered office changed on 26/08/2009 from 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU
26 August 2009Registered office changed on 26/08/2009 from 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU
28 April 2009Return made up to 04/02/09; full list of members
28 April 2009Return made up to 04/02/09; full list of members
26 January 2009Total exemption small company accounts made up to 31 March 2008
26 January 2009Total exemption small company accounts made up to 31 March 2008
21 April 2008Return made up to 04/02/08; full list of members
21 April 2008Return made up to 04/02/08; full list of members
29 January 2008Total exemption small company accounts made up to 31 March 2007
29 January 2008Total exemption small company accounts made up to 31 March 2007
9 March 2007Return made up to 04/02/07; full list of members
9 March 2007Return made up to 04/02/07; full list of members
23 January 2007Total exemption small company accounts made up to 31 March 2006
23 January 2007Total exemption small company accounts made up to 31 March 2006
10 March 2006Return made up to 04/02/06; full list of members
10 March 2006Return made up to 04/02/06; full list of members
23 January 2006Total exemption small company accounts made up to 31 March 2005
23 January 2006Total exemption small company accounts made up to 31 March 2005
25 February 2005Return made up to 04/02/05; full list of members
25 February 2005Return made up to 04/02/05; full list of members
3 December 2004Total exemption small company accounts made up to 31 March 2004
3 December 2004Total exemption small company accounts made up to 31 March 2004
4 March 2004Return made up to 04/02/04; full list of members
4 March 2004Return made up to 04/02/04; full list of members
28 August 2003Accounting reference date extended from 29/02/04 to 31/03/04
28 August 2003Accounting reference date extended from 29/02/04 to 31/03/04
13 May 2003Company name changed carom LIMITED\certificate issued on 13/05/03
13 May 2003Company name changed carom LIMITED\certificate issued on 13/05/03
10 May 2003Particulars of mortgage/charge
10 May 2003Particulars of mortgage/charge
23 April 2003Secretary resigned
23 April 2003Secretary resigned
23 April 2003Director resigned
23 April 2003New director appointed
23 April 2003New secretary appointed;new director appointed
23 April 2003Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100
23 April 2003Director resigned
23 April 2003New secretary appointed;new director appointed
23 April 2003New director appointed
23 April 2003Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100
14 April 2003Registered office changed on 14/04/03 from: 46A syon lane osterley middlesex TW7 5NQ
14 April 2003Registered office changed on 14/04/03 from: 46A syon lane osterley middlesex TW7 5NQ
4 February 2003Incorporation
4 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed