- Company Overview for 31 EATON PLACE LIMITED (04377099)
- Filing history for 31 EATON PLACE LIMITED (04377099)
- People for 31 EATON PLACE LIMITED (04377099)
- More for 31 EATON PLACE LIMITED (04377099)
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
|
|
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
|
|
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
|
|
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 |