Advanced company searchLink opens in new window

72 EATON PLACE LIMITED

Company number 03413691

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)
21 May 2018 TM01 Termination of appointment of Jorge Emanuel Mendonca as a director on 21 May 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
05 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Oct 2017 CH01 Director's details changed for Miss Amelia Mary Staveley on 17 October 2017
12 Jul 2017 AP01 Appointment of Miss Amelia Mary Staveley as a director on 7 July 2017
07 Jul 2017 TM01 Termination of appointment of Catherine Susan Stevenson as a director on 7 July 2017
07 Jul 2017 AP01 Appointment of Mr Paul Francis O'grady as a director on 7 July 2017
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
20 Jan 2017 CH01 Director's details changed for Mr Nigel Auriol Hughes on 20 January 2017
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
03 Jan 2017 TM01 Termination of appointment of Peter Sean Vernon as a director on 31 December 2016
16 Sep 2016 CH01 Director's details changed for Mr William Robert Bax on 1 August 2016
10 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
03 May 2016 AP01 Appointment of Mr Simon Harding-Roots as a director on 28 April 2016
29 Apr 2016 AP01 Appointment of Mr Douglas Crichton as a director on 28 April 2016
29 Apr 2016 TM01 Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016
14 Mar 2016 TM01 Termination of appointment of Simon Richard Elmer as a director on 11 March 2016
22 Feb 2016 TM01 Termination of appointment of Haydn John Cooper as a director on 19 February 2016
13 Jan 2016 AP01 Appointment of Mr Richard Alexander Jefferies as a director on 11 January 2016
01 Dec 2015 CH01 Director's details changed for Ms Catherine Stevenson on 30 November 2015
21 Aug 2015 CH01 Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015
18 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jul 2015 CH03 Secretary's details changed for Katharine Emma Robinson on 29 July 2015
29 Jul 2015 CH01 Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015
02 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3