Advanced company searchLink opens in new window

7 EATON PARK ROAD CONSTRUCTION LTD

Company number 09345900

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)
30 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
26 Jan 2024 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to The Old Rectory Church St Weybridge KT13 8DE on 26 January 2024
26 Jan 2024 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 26 January 2024
15 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
22 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
06 Jan 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
11 Sep 2020 CH04 Secretary's details changed for Wellco Secretaries Ltd on 11 September 2020
05 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 3 February 2020
12 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Feb 2019 PSC01 Notification of Julie Wendy Henderson as a person with significant control on 21 January 2019
08 Feb 2019 PSC07 Cessation of Visu Verum Ltd as a person with significant control on 21 January 2019
28 Jan 2019 AP01 Appointment of Julie Wendy Henderson as a director on 17 January 2019
28 Jan 2019 TM01 Termination of appointment of Mayad Joseph Allos as a director on 17 January 2019
20 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with updates
16 Nov 2017 PSC02 Notification of Visu Verum Ltd as a person with significant control on 16 November 2017
16 Nov 2017 PSC07 Cessation of James Benjamin Squirrell as a person with significant control on 16 October 2017
16 Oct 2017 AA Micro company accounts made up to 31 December 2016