-
EAST STREET DEVELOPMENTS LIMITED - Frp Advisory Llp 2nd Floor, Edmund Street, Birmingham, B3 2HB, United Kingdom
Company Information
- Company registration number
- 09740741
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Frp Advisory Llp 2nd Floor
- Edmund Street
- Birmingham
- B3 2HB Frp Advisory Llp 2nd Floor, Edmund Street, Birmingham, B3 2HB UK
Management
- Managing Directors
- FRYER, Andrew Michael
- REID, Paul Raymond
- RICHARDSON, Martyn Ford
- WHEELER, Timothy Clive
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-19
- Age Of Company 2015-08-19 9 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Dukehill Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-09-02
- Last Date: 2019-07-22
-
EAST STREET DEVELOPMENTS LIMITED Company Description
- EAST STREET DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 09740741. Its current trading status is "live". It was registered 2015-08-19. It has declared SIC or NACE codes as "41100". It has 4 directors The latest accounts are filed up to 2018-12-31.It can be contacted at Frp Advisory Llp 2Nd Floor .
Get EAST STREET DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: East Street Developments Limited - Frp Advisory Llp 2nd Floor, Edmund Street, Birmingham, B3 2HB, United Kingdom
- 2015-08-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EAST STREET DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-08-04) - MR04
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-19) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-01-11) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-03) - AD01
-
liquidation-voluntary-declaration-of-solvency (2020-01-02) - LIQ01
-
resolution (2020-01-02) - RESOLUTIONS
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-18) - TM01
-
confirmation-statement-with-no-updates (2019-07-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-19) - AD01
-
accounts-with-accounts-type-full (2019-07-16) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-04) - AA
-
confirmation-statement-with-no-updates (2018-07-31) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-25) - AA
-
accounts-with-accounts-type-full (2017-08-24) - AA
-
change-person-director-company-with-change-date (2017-08-15) - CH01
-
gazette-filings-brought-up-to-date (2017-07-26) - DISS40
-
confirmation-statement-with-no-updates (2017-07-25) - CS01
-
gazette-notice-compulsory (2017-07-18) - GAZ1
-
change-account-reference-date-company-previous-shortened (2017-06-05) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-02) - CS01
keyboard_arrow_right 2015
-
resolution (2015-11-25) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-10) - MR01
-
appoint-person-director-company-with-name-date (2015-11-04) - AP01
-
incorporation-company (2015-08-19) - NEWINC