East Anglian Holdings Ltd was established in 2005. Taylor, Philip John, Nuttall, Patricia, Stratton, Mark Francis are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STRATTON, Mark Francis | 30 March 2006 | 30 April 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Philip John | 06 December 2016 | - | 1 |
NUTTALL, Patricia | 07 November 2005 | 30 March 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
CS01 - N/A | 06 November 2019 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 01 November 2018 | |
AA - Annual Accounts | 14 September 2018 | |
AD01 - Change of registered office address | 26 April 2018 | |
PSC01 - N/A | 27 October 2017 | |
PSC01 - N/A | 27 October 2017 | |
CS01 - N/A | 27 October 2017 | |
PSC01 - N/A | 27 October 2017 | |
PSC01 - N/A | 27 October 2017 | |
AA - Annual Accounts | 25 July 2017 | |
TM02 - Termination of appointment of secretary | 06 December 2016 | |
AP03 - Appointment of secretary | 06 December 2016 | |
CS01 - N/A | 05 December 2016 | |
AA - Annual Accounts | 26 September 2016 | |
CH01 - Change of particulars for director | 12 April 2016 | |
CH01 - Change of particulars for director | 19 January 2016 | |
AR01 - Annual Return | 10 November 2015 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 12 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
TM01 - Termination of appointment of director | 08 July 2013 | |
SH03 - Return of purchase of own shares | 03 June 2013 | |
RESOLUTIONS - N/A | 10 May 2013 | |
SH06 - Notice of cancellation of shares | 10 May 2013 | |
CH01 - Change of particulars for director | 14 March 2013 | |
AR01 - Annual Return | 28 November 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 16 November 2011 | |
CH01 - Change of particulars for director | 22 September 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AA - Annual Accounts | 27 September 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 March 2010 | |
AR01 - Annual Return | 21 November 2009 | |
AA - Annual Accounts | 24 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 2009 | |
395 - Particulars of a mortgage or charge | 23 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2009 | |
363a - Annual Return | 03 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 October 2008 | |
288a - Notice of appointment of directors or secretaries | 20 October 2008 | |
AA - Annual Accounts | 01 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 November 2007 | |
363a - Annual Return | 05 November 2007 | |
AA - Annual Accounts | 29 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2007 | |
363a - Annual Return | 06 November 2006 | |
395 - Particulars of a mortgage or charge | 05 May 2006 | |
RESOLUTIONS - N/A | 19 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
395 - Particulars of a mortgage or charge | 18 March 2006 | |
225 - Change of Accounting Reference Date | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 23 November 2005 | |
288a - Notice of appointment of directors or secretaries | 23 November 2005 | |
288b - Notice of resignation of directors or secretaries | 23 November 2005 | |
288b - Notice of resignation of directors or secretaries | 23 November 2005 | |
287 - Change in situation or address of Registered Office | 23 November 2005 | |
NEWINC - New incorporation documents | 27 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 May 2009 | Outstanding |
N/A |
Debenture | 28 April 2006 | Fully Satisfied |
N/A |
Legal charge | 30 March 2006 | Fully Satisfied |
N/A |
Debenture | 13 March 2006 | Fully Satisfied |
N/A |