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)
07 May 2015 TM01 Termination of appointment of Ian Robert Morrison as a director on 7 May 2015
17 Oct 2014 AP01 Appointment of Mrs Chantal Henderson as a director on 17 October 2014
17 Oct 2014 TM01 Termination of appointment of John Edward Thompson Clark as a director on 17 October 2014
16 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Aug 2014 AP01 Appointment of Mr Keith John Bailey as a director on 1 August 2014
01 Aug 2014 TM01 Termination of appointment of Tim Reade as a director on 1 August 2014
03 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
23 Jun 2014 TM01 Termination of appointment of Ian Mair as a director
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
14 Nov 2013 AP01 Appointment of Jorge Emanuel Mendonca as a director
13 Nov 2013 AP01 Appointment of Craig Mcwilliam as a director
12 Nov 2013 AP01 Appointment of Ian Robert Morrison as a director
07 Nov 2013 TM01 Termination of appointment of Giles Clarke as a director
01 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
04 Jun 2013 AP01 Appointment of Haydn John Cooper as a director
29 Apr 2013 TM01 Termination of appointment of Victoria Herring as a director
07 Jan 2013 TM01 Termination of appointment of Jenefer Greenwood as a director
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Dec 2012 CH01 Director's details changed for Ulrike Schwarz-Runer on 17 December 2012
07 Dec 2012 TM01 Termination of appointment of Gary Powell as a director
07 Dec 2012 AP01 Appointment of Dr Ian Douglas Mair as a director
10 Jul 2012 CH01 Director's details changed for Simon Richard Elmer on 9 July 2012
03 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
28 Jun 2012 CC04 Statement of company's objects
28 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors given powers of section 550 20/06/2012