7 EATON PARK ROAD CONSTRUCTION LTD
Company number 09345900
- Company Overview for 7 EATON PARK ROAD CONSTRUCTION LTD (09345900)
- Filing history for 7 EATON PARK ROAD CONSTRUCTION LTD (09345900)
- People for 7 EATON PARK ROAD CONSTRUCTION LTD (09345900)
- More for 7 EATON PARK ROAD CONSTRUCTION LTD (09345900)
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 |