Advanced company searchLink opens in new window

31 EATON PLACE LIMITED

Company number 04377099

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)
24 Feb 2017 TM01 Termination of appointment of Mark Jonathan Musgrave as a director on 24 February 2017
25 Nov 2016 AA Total exemption full accounts made up to 23 June 2016
14 Sep 2016 AP01 Appointment of Mr Mark Jonathan Musgrave as a director on 9 September 2016
13 Sep 2016 AP01 Appointment of Ms Maria Komarova as a director on 9 September 2016
13 Sep 2016 TM01 Termination of appointment of Edward Grant Fifield as a director on 9 September 2016
09 Sep 2016 AP01 Appointment of Mr Amin Mhammed Lakhani as a director on 9 September 2016
25 May 2016 TM01 Termination of appointment of Kafeel Jahangir as a director on 30 March 2016
24 Mar 2016 AP01 Appointment of Mr Edward Grant Fifield as a director on 1 March 2016
21 Mar 2016 AA Total exemption small company accounts made up to 23 June 2015
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
15 Apr 2015 AA Total exemption full accounts made up to 23 June 2014
18 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
10 Mar 2015 AP04 Appointment of Fifield Glyn Limited as a secretary on 18 December 2014
10 Mar 2015 TM02 Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014
10 Mar 2015 TM02 Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014
22 Dec 2014 AP03 Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014
24 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
10 Feb 2014 AA Total exemption full accounts made up to 23 June 2013
20 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
20 Feb 2013 AD01 Registered office address changed from C/O C/O Fifield Glyn Ltd No 6 Carlos Place Mayfair London W1K 3AP England on 20 February 2013
20 Dec 2012 TM01 Termination of appointment of Florian Dehaut De Sigy as a director
06 Dec 2012 AA Total exemption full accounts made up to 23 June 2012
03 Apr 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
01 Mar 2012 AA Total exemption full accounts made up to 23 June 2011
03 Oct 2011 AD01 Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London Greater London SW11 4ND on 3 October 2011