This company is commonly known as Eastside Group Ltd. The company was founded 6 years ago and was given the registration number 10796003. The firm's registered office is in BIRMINGHAM. You can find them at Unit 305 Zellig Building, Gibb Street, Birmingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | EASTSIDE GROUP LTD |
---|---|---|
Company Number | : | 10796003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 305 Zellig Building, Gibb Street, Birmingham, United Kingdom, B9 4AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 305 Zellig Building, Gibb Street, Birmingham, United Kingdom, B9 4AA | Director | 31 May 2017 | Active |
Unit 305 Zellig Building, Gibb Street, Birmingham, United Kingdom, B9 4AA | Director | 21 December 2021 | Active |
Mr Jason Paul Stokes | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Shottery Brook Office Park, Stratford-Upon-Avon, England, CV37 9NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Address | Change registered office address company with date old address new address. | Download |
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Resolution | Resolution. | Download |
2023-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-01 | Capital | Capital allotment shares. | Download |
2017-05-31 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.