About

Registered Number: 05840296
Date of Incorporation: 07/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 130 Millway Road, Andover, SP10 3AY,

 

Based in Andover, 30 Eastfield Road Ltd was founded on 07 June 2006, it's status at Companies House is "Active". The organisation has 6 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRINGTON, Elaine Mary 31 May 2019 - 1
HARRISON, Peter Laurence 07 June 2006 12 September 2011 1
PIPER, John 12 September 2011 24 February 2019 1
SHADBOLT, Sally Elizabeth 07 June 2006 20 September 2007 1
Secretary Name Appointed Resigned Total Appointments
FARRINGTON, Elaine Mary 11 April 2012 - 1
KNIGHT, Donna Louise 15 April 2007 10 April 2012 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 10 June 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
AA - Annual Accounts 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AD01 - Change of registered office address 03 June 2019
AP01 - Appointment of director 31 May 2019
TM01 - Termination of appointment of director 24 February 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 05 March 2014
CH03 - Change of particulars for secretary 19 June 2013
AR01 - Annual Return 19 June 2013
CH03 - Change of particulars for secretary 19 June 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 05 July 2012
AP03 - Appointment of secretary 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
AA - Annual Accounts 02 March 2012
AP01 - Appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 07 June 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 09 June 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
NEWINC - New incorporation documents 07 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.