- Company Overview for EATON COURT (EDGWARE) LIMITED (03159076)
- Filing history for EATON COURT (EDGWARE) LIMITED (03159076)
- People for EATON COURT (EDGWARE) LIMITED (03159076)
- More for EATON COURT (EDGWARE) LIMITED (03159076)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
06 Sep 2023 | TM01 | Termination of appointment of Shlomo Kreiman as a director on 5 September 2023 | |
21 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Apr 2023 | TM02 | Termination of appointment of Benjamin Stevens Block Management as a secretary on 17 April 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from C/O Benjamin Stevens Block Management Georgian House 194 Station Road Edgware HA8 7AT England to 20 Eaton Court 126 Edgware Way Edgware HA8 8JZ on 17 April 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
30 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2023 | AP01 | Appointment of Mr Howard Napper as a director on 5 January 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Howard Napper as a director on 4 January 2023 | |
19 Dec 2022 | AP01 | Appointment of Mr Shlomo Kreiman as a director on 8 December 2022 | |
19 Dec 2022 | AP01 | Appointment of Mr Howard Napper as a director on 8 December 2022 | |
19 Dec 2022 | TM01 | Termination of appointment of Pearl De Bruin as a director on 8 December 2022 | |
10 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Joseph Cohen as a director on 9 June 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
26 Apr 2022 | AP04 | Appointment of Benjamin Stevens Block Management as a secretary on 1 April 2021 | |
26 Apr 2022 | AD01 | Registered office address changed from 1st Floor Healthaid House 1 Marlborough Hill Harrow Middlesex HA1 1UD England to C/O Benjamin Stevens Block Management Georgian House 194 Station Road Edgware HA8 7AT on 26 April 2022 | |
03 Dec 2021 | SH06 |
Cancellation of shares. Statement of capital on 14 February 2021
|
|
03 Dec 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
03 Dec 2021 | SH03 | Purchase of own shares. | |
01 Dec 2021 | RP04CS01 | Second filing of Confirmation Statement dated 14 February 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 |
14/02/21 Statement of Capital gbp 25
|
|
11 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates |