East View Housing Management Ltd was registered on 06 March 1998 and has its registered office in Bexhill-On-Sea in East Sussex. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Timothy Peter | 01 August 2017 | - | 1 |
MORGAN, Beverley Jayne | 01 August 2017 | - | 1 |
SAYER, Claire Elizabeth | 07 March 1998 | - | 1 |
SAYER, Edward Charles | 07 March 1998 | - | 1 |
TURNER, Kenneth Dutton | 04 March 1999 | 01 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 17 October 2019 | |
CS01 - N/A | 12 March 2019 | |
AD01 - Change of registered office address | 28 January 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 18 December 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 21 December 2016 | |
TM01 - Termination of appointment of director | 02 September 2016 | |
AR01 - Annual Return | 23 March 2016 | |
MR01 - N/A | 10 March 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 03 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 22 December 2011 | |
SH01 - Return of Allotment of shares | 20 June 2011 | |
AR01 - Annual Return | 25 March 2011 | |
CH01 - Change of particulars for director | 25 March 2011 | |
CH03 - Change of particulars for secretary | 25 March 2011 | |
CH01 - Change of particulars for director | 25 March 2011 | |
AA - Annual Accounts | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 26 June 2010 | |
MG01 - Particulars of a mortgage or charge | 10 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 31 January 2009 | |
395 - Particulars of a mortgage or charge | 06 December 2008 | |
395 - Particulars of a mortgage or charge | 09 October 2008 | |
395 - Particulars of a mortgage or charge | 25 June 2008 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 21 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 2007 | |
RESOLUTIONS - N/A | 28 October 2007 | |
RESOLUTIONS - N/A | 28 October 2007 | |
363a - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363a - Annual Return | 17 March 2006 | |
353 - Register of members | 17 March 2006 | |
AA - Annual Accounts | 01 February 2006 | |
287 - Change in situation or address of Registered Office | 24 August 2005 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 13 March 2004 | |
AA - Annual Accounts | 11 November 2003 | |
AA - Annual Accounts | 26 March 2003 | |
363s - Annual Return | 13 March 2003 | |
363s - Annual Return | 20 March 2002 | |
AA - Annual Accounts | 10 January 2002 | |
363s - Annual Return | 09 March 2001 | |
AA - Annual Accounts | 09 January 2001 | |
363s - Annual Return | 16 March 2000 | |
AA - Annual Accounts | 06 February 2000 | |
395 - Particulars of a mortgage or charge | 09 September 1999 | |
288a - Notice of appointment of directors or secretaries | 26 March 1999 | |
363s - Annual Return | 22 March 1999 | |
395 - Particulars of a mortgage or charge | 20 November 1998 | |
287 - Change in situation or address of Registered Office | 17 August 1998 | |
288a - Notice of appointment of directors or secretaries | 17 August 1998 | |
288a - Notice of appointment of directors or secretaries | 17 August 1998 | |
288b - Notice of resignation of directors or secretaries | 22 June 1998 | |
288b - Notice of resignation of directors or secretaries | 22 June 1998 | |
287 - Change in situation or address of Registered Office | 22 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 1998 | |
NEWINC - New incorporation documents | 06 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 March 2016 | Outstanding |
N/A |
Mortgage | 25 June 2010 | Outstanding |
N/A |
Debenture | 21 May 2010 | Outstanding |
N/A |
Legal charge | 05 December 2008 | Fully Satisfied |
N/A |
Legal charge | 03 October 2008 | Fully Satisfied |
N/A |
Legal charge | 24 June 2008 | Fully Satisfied |
N/A |
Legal mortgage | 19 August 1999 | Fully Satisfied |
N/A |
Legal mortgage | 06 November 1998 | Fully Satisfied |
N/A |