Having been setup in 2006, E Side Property Ltd have registered office in Milton Keynes. There are 4 directors listed for this company. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANHEL, Jaroslav | 26 March 2009 | 02 March 2011 | 1 |
KUKA, Pavel | 02 March 2011 | 27 October 2011 | 1 |
LESKA, Vladimir | 15 May 2006 | 26 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHAN, Seema | 31 March 2010 | 26 October 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 April 2020 | |
PSC05 - N/A | 09 March 2020 | |
AD01 - Change of registered office address | 09 March 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 03 April 2019 | |
CS01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 08 May 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 17 September 2013 | |
TM01 - Termination of appointment of director | 12 September 2013 | |
TM01 - Termination of appointment of director | 12 September 2013 | |
AP01 - Appointment of director | 12 September 2013 | |
MR01 - N/A | 04 July 2013 | |
MR01 - N/A | 04 July 2013 | |
MR01 - N/A | 04 July 2013 | |
MR01 - N/A | 04 July 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 28 December 2012 | |
TM02 - Termination of appointment of secretary | 28 December 2012 | |
TM02 - Termination of appointment of secretary | 21 December 2012 | |
AD01 - Change of registered office address | 21 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 17 October 2012 | |
DISS16(SOAS) - N/A | 30 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2012 | |
AR01 - Annual Return | 19 December 2011 | |
TM01 - Termination of appointment of director | 14 November 2011 | |
AP01 - Appointment of director | 14 November 2011 | |
AP04 - Appointment of corporate secretary | 04 November 2011 | |
TM02 - Termination of appointment of secretary | 04 November 2011 | |
AD01 - Change of registered office address | 04 November 2011 | |
AA - Annual Accounts | 17 August 2011 | |
AD01 - Change of registered office address | 16 June 2011 | |
AR01 - Annual Return | 24 May 2011 | |
SH01 - Return of Allotment of shares | 06 April 2011 | |
SH01 - Return of Allotment of shares | 01 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
RESOLUTIONS - N/A | 29 March 2011 | |
AD01 - Change of registered office address | 04 March 2011 | |
TM02 - Termination of appointment of secretary | 26 October 2010 | |
AP03 - Appointment of secretary | 26 October 2010 | |
AA - Annual Accounts | 18 June 2010 | |
AR01 - Annual Return | 07 June 2010 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 29 April 2009 | |
288b - Notice of resignation of directors or secretaries | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 02 April 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 28 May 2008 | |
363a - Annual Return | 16 May 2007 | |
225 - Change of Accounting Reference Date | 14 November 2006 | |
NEWINC - New incorporation documents | 15 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 June 2013 | Outstanding |
N/A |
A registered charge | 18 June 2013 | Outstanding |
N/A |
A registered charge | 18 June 2013 | Outstanding |
N/A |
A registered charge | 18 June 2013 | Outstanding |
N/A |