Advanced company searchLink opens in new window

EATON GRANGE MANAGEMENT COMPANY LIMITED

Company number 05350199

Filter by category

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)
13 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 8
25 Feb 2015 CH04 Secretary's details changed for Premier Property Management and Maintenance Ltd on 2 February 2015
17 Nov 2014 AD01 Registered office address changed from C/O Hart Moss Doyle Ltd the Old Coop 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 17 November 2014
04 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 8
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Feb 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Mr Antony Barron on 2 February 2012
09 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Dec 2011 AP04 Appointment of Premier Property Management and Maintenance Ltd as a secretary
20 Dec 2011 TM01 Termination of appointment of Christopher Maltby as a director
20 Dec 2011 TM02 Termination of appointment of Christopher Maltby as a secretary
15 Nov 2011 AD01 Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England on 15 November 2011
08 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
08 Mar 2011 AD03 Register(s) moved to registered inspection location
08 Mar 2011 AD02 Register inspection address has been changed
17 Feb 2011 AP01 Appointment of a director
08 Dec 2010 AA Accounts for a dormant company made up to 30 June 2010
19 Aug 2010 AP01 Appointment of Mr Antony Barron as a director
03 Jun 2010 AA01 Current accounting period extended from 28 February 2010 to 30 June 2010
03 Jun 2010 AD01 Registered office address changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England on 3 June 2010