About

Registered Number: 06133075
Date of Incorporation: 01/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Crown Garage, Back Albion Road, Scarborough, North Yorkshire, YO11 2BT,

 

Having been setup in 2007, East Coast Developments (Yorkshire) Ltd has its registered office in Scarborough, it's status in the Companies House registry is set to "Active". The companies directors are listed as Richings, Paul, Richings, Paul, Richings, Angela in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHINGS, Paul 01 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RICHINGS, Paul 29 March 2013 - 1
RICHINGS, Angela 01 March 2007 29 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 10 April 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 07 April 2019
CS01 - N/A 09 March 2019
AD01 - Change of registered office address 17 February 2019
PSC01 - N/A 09 February 2019
PSC01 - N/A 09 February 2019
PSC07 - N/A 09 February 2019
AA - Annual Accounts 09 October 2018
AP01 - Appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
CS01 - N/A 01 April 2018
AA - Annual Accounts 21 November 2017
AD01 - Change of registered office address 20 March 2017
CS01 - N/A 18 March 2017
CH01 - Change of particulars for director 18 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 April 2013
TM02 - Termination of appointment of secretary 29 March 2013
AP03 - Appointment of secretary 29 March 2013
AA - Annual Accounts 05 January 2013
CH03 - Change of particulars for secretary 28 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 30 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2011
AD01 - Change of registered office address 13 January 2011
AA - Annual Accounts 29 December 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AR01 - Annual Return 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
SH01 - Return of Allotment of shares 08 March 2010
AP01 - Appointment of director 23 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 04 April 2008
RESOLUTIONS - N/A 04 April 2007
CERTNM - Change of name certificate 22 March 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.