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)
12 Apr 2010 AD01 Registered office address changed from Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom on 12 April 2010
09 Mar 2010 AD01 Registered office address changed from Unit 8 Morston Claycliffe Office Park Whaley Road Barugh Green Barnsley South Yorkshire S75 1HQ on 9 March 2010
10 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Sebastian Breaks on 2 February 2010
10 Feb 2010 CH01 Director's details changed for Christopher Paul Maltby on 2 February 2010
10 Feb 2010 CH01 Director's details changed for Mr Gary Charles Dobson on 2 February 2010
10 Feb 2010 TM01 Termination of appointment of Sebastian Breaks as a director
21 Jul 2009 288a Director appointed mr gary charles dobson
09 Apr 2009 AA Total exemption small company accounts made up to 28 February 2009
10 Feb 2009 88(2) Capitals not rolled up
10 Feb 2009 363a Return made up to 02/02/09; full list of members
10 Feb 2009 287 Registered office changed on 10/02/2009 from unit 8 mortston claycliffe office park whaley road barugh green barnsley south yorkshire S75 9HQ
26 Nov 2008 AA Total exemption small company accounts made up to 28 February 2008
01 Sep 2008 363a Return made up to 02/02/08; full list of members
01 Sep 2008 363a Return made up to 02/02/07; full list of members
01 Sep 2008 AA Accounts for a dormant company made up to 28 February 2007
01 Sep 2008 AA Accounts for a dormant company made up to 28 February 2006
29 Aug 2008 AC92 Restoration by order of the court
09 Jan 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2006 288b Secretary resigned;director resigned
29 Sep 2006 288b Director resigned
01 Aug 2006 288a New secretary appointed;new director appointed
26 Jul 2006 288a New director appointed
26 Jul 2006 287 Registered office changed on 26/07/06 from: ropergate house ropergate pontefract west yorkshire WF8 1JY
18 Jul 2006 GAZ1 First Gazette notice for compulsory strike-off