About

Registered Number: 06198819
Date of Incorporation: 02/04/2007 (17 years ago)
Company Status: Active
Registered Address: Third Floor, 95 The Promenade, Cheltenham, Glos, GL50 1HH

 

Established in 2007, Eastone Group Ltd have registered office in Glos, it's status at Companies House is "Active". There are 3 directors listed as Sagdullaeva, Alla, Bilostotsky, Michael Alexander, Bromley, Kevin Malcolm for this business 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
SAGDULLAEVA, Alla 02 June 2017 - 1
BILOSTOTSKY, Michael Alexander 28 October 2016 02 June 2017 1
BROMLEY, Kevin Malcolm 26 March 2008 28 October 2016 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 10 October 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 21 December 2016
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 02 April 2015
MR04 - N/A 24 October 2014
AA - Annual Accounts 07 October 2014
MISC - Miscellaneous document 02 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 04 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
225 - Change of Accounting Reference Date 09 November 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
CERTNM - Change of name certificate 13 June 2007
CERTNM - Change of name certificate 29 May 2007
CERTNM - Change of name certificate 25 May 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 09 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.