Easistore Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 10, 1995)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
PAUL CORBETT COMPANY LIMITED
PAUL CORBETT HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number 00987560 Record last updated Saturday, January 21, 2023 3:59:20 PM UTC Official Address Enterprise House Way Edenbridge Kent Tn86hf North And East, Edenbridge North And East There are 31 companies registered at this street
Postal Code TN86HF Sector Activities of head offices
Visits Document Type Publication date Download link Registry Jan 20, 2023 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Jan 20, 2023 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Apr 16, 2015 Annual return Financials Jul 8, 2014 Annual accounts Registry Apr 16, 2014 Annual return Registry Aug 1, 2013 Registration of a charge / charge code Financials Jun 20, 2013 Annual accounts Registry Apr 30, 2013 Annual return Financials Jun 29, 2012 Annual accounts Registry May 1, 2012 Annual return Registry May 12, 2011 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry May 12, 2011 Alteration to memorandum and articles Registry Apr 28, 2011 Annual return Financials Mar 23, 2011 Annual accounts Registry May 4, 2010 Annual return Financials Apr 28, 2010 Annual accounts Registry Feb 19, 2010 Change of particulars for secretary Registry Feb 19, 2010 Change of particulars for director Registry Dec 10, 2009 Miscellaneous document Registry Nov 27, 2009 Auditor's letter of resignation Financials Jul 31, 2009 Annual accounts Registry Jul 24, 2009 Authorised allotment of shares and debentures Registry May 1, 2009 Annual return Registry Oct 10, 2008 Change of name certificate Registry Oct 10, 2008 Company name change Financials Jul 31, 2008 Annual accounts Registry Apr 28, 2008 Annual return Financials Aug 6, 2007 Annual accounts Registry May 3, 2007 Annual return Registry Jul 21, 2006 Particulars of a mortgage or charge Financials Jun 16, 2006 Annual accounts Registry May 9, 2006 Annual return Registry Oct 10, 2005 Alteration to memorandum and articles Financials Jul 21, 2005 Annual accounts Registry Jul 8, 2005 Particulars of a mortgage or charge Registry May 5, 2005 Annual return Financials Jul 8, 2004 Annual accounts Registry Apr 14, 2004 Annual return Registry Mar 24, 2004 Particulars of a mortgage or charge Registry Oct 1, 2003 Memorandum of association Registry Oct 1, 2003 Resignation of a director Registry Oct 1, 2003 Alteration to memorandum and articles Registry Sep 26, 2003 Change of name certificate Registry Sep 26, 2003 Company name change Registry Sep 12, 2003 Resignation of one Director (a man) Financials Jul 26, 2003 Annual accounts Registry Jun 16, 2003 Annual return Registry Nov 12, 2002 Notice of increase in nominal capital Registry Nov 12, 2002 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Nov 12, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 12, 2002 £ nc 1000/1500000 Registry Nov 12, 2002 Cap 610000 Registry Apr 26, 2002 Auditor's letter of resignation Registry Apr 18, 2002 Annual return Financials Mar 13, 2002 Annual accounts Registry Mar 12, 2002 Change in situation or address of registered office Registry Sep 20, 2001 Particulars of a mortgage or charge Registry Sep 19, 2001 Resignation of a secretary Registry Sep 19, 2001 Appointment of a secretary Registry Sep 14, 2001 Appointment of a man as Secretary and Finance Director Registry Sep 14, 2001 Resignation of one Secretary (a man) Registry Apr 19, 2001 Annual return Financials Apr 3, 2001 Annual accounts Financials Jun 14, 2000 Annual accounts 9875... Registry May 10, 2000 Annual return Registry Feb 8, 2000 Appointment of a director Registry Oct 1, 1999 Appointment of a man as Director Financials Jul 27, 1999 Annual accounts Registry May 11, 1999 Annual return Financials Jan 12, 1999 Annual accounts Registry May 18, 1998 Appointment of a director Registry May 18, 1998 Resignation of a director Registry May 12, 1998 Annual return Registry Apr 27, 1998 Appointment of a man as Finance Director and Director Registry Apr 27, 1998 Resignation of one Finance Director and one Director (a man) Financials Jul 2, 1997 Annual accounts Registry Apr 21, 1997 Annual return Registry May 2, 1996 Annual return 9875... Financials Feb 25, 1996 Annual accounts Financials Jul 10, 1995 Annual accounts 9875... Registry Jun 23, 1995 Annual return Registry Jun 6, 1995 Particulars of a mortgage or charge Registry Dec 23, 1994 Particulars of a mortgage or charge 9875... Financials Jul 12, 1994 Annual accounts Registry Apr 25, 1994 Annual return Registry Apr 25, 1994 Director's particulars changed Financials Jul 19, 1993 Annual accounts Registry Apr 29, 1993 Annual return Registry Apr 29, 1993 Director's particulars changed Registry Oct 29, 1992 Director resigned, new director appointed Registry Oct 12, 1992 Appointment of a man as Director and Finance Director Financials Aug 11, 1992 Annual accounts Registry Apr 28, 1992 Annual return Financials Sep 16, 1991 Annual accounts Registry Jun 21, 1991 Annual return Registry Apr 12, 1991 Two appointments: 2 men Registry Sep 4, 1990 Director resigned, new director appointed Registry Jul 25, 1990 Annual return Financials Jul 25, 1990 Annual accounts