About

Registered Number: 02453430
Date of Incorporation: 18/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: 343 Millbrook Road West, Southampton, SO15 0HW,

 

East Hampshire Business Centres Ltd was founded on 18 December 1989 with its registered office in Southampton, it's status at Companies House is "Active". The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDISON, Alexandra Charles 02 September 1992 13 September 1993 1
ROYNON, Bradley Paul N/A 19 June 1997 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, John Fraser Stanley 01 April 2019 25 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
TM02 - Termination of appointment of secretary 25 March 2020
AD01 - Change of registered office address 11 March 2020
AD01 - Change of registered office address 25 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 24 December 2019
AP01 - Appointment of director 12 November 2019
AP03 - Appointment of secretary 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
TM02 - Termination of appointment of secretary 18 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 10 December 2010
TM01 - Termination of appointment of director 24 November 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 04 September 2008
363a - Annual Return 23 January 2008
353 - Register of members 23 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 23 September 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
287 - Change in situation or address of Registered Office 23 September 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
AA - Annual Accounts 14 August 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
363s - Annual Return 04 January 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 13 September 2006
287 - Change in situation or address of Registered Office 22 March 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 26 July 2005
325 - Location of register of directors' interests in shares etc 24 January 2005
353 - Register of members 24 January 2005
363s - Annual Return 12 January 2005
225 - Change of Accounting Reference Date 30 June 2004
AA - Annual Accounts 05 March 2004
288c - Notice of change of directors or secretaries or in their particulars 11 February 2004
363s - Annual Return 12 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 November 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 18 February 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 09 March 2001
288c - Notice of change of directors or secretaries or in their particulars 21 February 2001
363s - Annual Return 15 January 2001
287 - Change in situation or address of Registered Office 15 January 2001
288b - Notice of resignation of directors or secretaries 27 March 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 14 January 2000
325 - Location of register of directors' interests in shares etc 17 August 1999
353 - Register of members 17 August 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 05 March 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 13 July 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 20 March 1996
363s - Annual Return 17 January 1996
288 - N/A 17 January 1996
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
AA - Annual Accounts 21 June 1995
287 - Change in situation or address of Registered Office 30 January 1995
363s - Annual Return 16 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 May 1994
363s - Annual Return 25 January 1994
288 - N/A 25 January 1994
288 - N/A 23 September 1993
AA - Annual Accounts 21 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1993
RESOLUTIONS - N/A 14 May 1993
RESOLUTIONS - N/A 14 May 1993
RESOLUTIONS - N/A 14 May 1993
RESOLUTIONS - N/A 14 May 1993
MEM/ARTS - N/A 14 May 1993
CERTNM - Change of name certificate 13 May 1993
363s - Annual Return 14 January 1993
288 - N/A 30 September 1992
288 - N/A 30 September 1992
AA - Annual Accounts 31 March 1992
363b - Annual Return 02 January 1992
363(287) - N/A 02 January 1992
363a - Annual Return 27 June 1991
AA - Annual Accounts 29 May 1991
288 - N/A 26 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1990
288 - N/A 19 October 1990
288 - N/A 08 October 1990
287 - Change in situation or address of Registered Office 08 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1990
CERTNM - Change of name certificate 17 August 1990
NEWINC - New incorporation documents 18 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.