About

Registered Number: 04271300
Date of Incorporation: 16/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Abbey Lodge Guest House, 37 The Polygon, Southampton, Hampshire, SO15 2BP,

 

Based in Southampton, Nice (N) Eazy Ltd was setup in 2001, it's status is listed as "Active". The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAIRA, Bhratpal Singh 16 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KHAIRA, Kashmir 06 September 2006 - 1
COFFEY, John Franic 16 August 2001 06 September 2006 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
PSC04 - N/A 04 August 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 29 August 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 25 April 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 31 August 2017
PSC04 - N/A 31 August 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 09 December 2016
CH03 - Change of particulars for secretary 09 December 2016
CH01 - Change of particulars for director 09 December 2016
AD01 - Change of registered office address 09 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 25 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
287 - Change in situation or address of Registered Office 05 July 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 11 November 2002
287 - Change in situation or address of Registered Office 03 July 2002
225 - Change of Accounting Reference Date 03 September 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
287 - Change in situation or address of Registered Office 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
NEWINC - New incorporation documents 16 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.