Advanced company searchLink opens in new window

10 EATON CRESCENT PROPERTY COMPANY LIMITED

Company number 01978320

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)
11 Oct 2017 CH01 Director's details changed for Emma Victoria Sian Niblett on 11 October 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
27 Apr 2017 CH01 Director's details changed for Emma Victoria Sian Niblett on 27 April 2017
07 Mar 2017 AP03 Appointment of Mr Adam Church as a secretary on 6 March 2017
07 Mar 2017 AD01 Registered office address changed from 10 Eaton Crescent Top Floor Flat Clifton Bristol BS8 2EJ to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 7 March 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
01 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 Jul 2013 TM01 Termination of appointment of Madeline Brain as a director
16 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Oct 2012 AP01 Appointment of Rehana Hawthorne as a director
10 Oct 2012 CH01 Director's details changed for Madeline Gillian Brain on 10 October 2012
13 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Emma Victoria Sian Niblett on 10 July 2010
12 Aug 2010 CH01 Director's details changed for John Julian Jarman on 10 July 2010
12 Aug 2010 CH01 Director's details changed for Madeline Gillian Brain on 10 July 2010