Advanced company searchLink opens in new window

EATON COURT (CHISLEHURST) MANAGEMENT LIMITED

Company number 01370119

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 AP03 Appointment of Hammond Properties as a secretary on 17 February 2024
05 Mar 2024 CH01 Director's details changed for Stephanie Jane Newman on 18 February 2024
26 Feb 2024 AD01 Registered office address changed from PO Box 532 PO Box 532 Bexley Kent DA1 9UE United Kingdom to Hammond Properties 41 the Oval Sidcup DA15 9ER on 26 February 2024
08 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with updates
28 Jun 2023 AA Micro company accounts made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
10 May 2022 AA Micro company accounts made up to 31 March 2022
20 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with updates
19 Jan 2022 AA Micro company accounts made up to 31 March 2021
19 May 2021 AD01 Registered office address changed from 474 Hurst Road Bexley DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021
02 Mar 2021 CS01 Confirmation statement made on 30 December 2020 with updates
21 Oct 2020 AA Micro company accounts made up to 31 March 2020
16 Oct 2020 CH01 Director's details changed for Stephanie Jane Newman on 16 October 2020
07 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
08 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with updates
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with updates
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Mar 2017 AD01 Registered office address changed from 10 Eaton Court Kemnal Road Chislehurst Kent BR7 6NB United Kingdom to 474 Hurst Road Bexley DA5 3JR on 23 March 2017
02 Feb 2017 CS01 Confirmation statement made on 30 December 2016 with updates
06 Jan 2017 TM02 Termination of appointment of a secretary
05 Jan 2017 AD01 Registered office address changed from 474 Hurst Road Bexley DA5 3JR England to 10 Eaton Court Kemnal Road Chislehurst Kent BR7 6NB on 5 January 2017
20 Dec 2016 TM02 Termination of appointment of Caxtons Commercial Limited as a secretary on 20 December 2016
11 Dec 2016 AP01 Appointment of Mrs Gillian Mackay as a director on 10 December 2016