Advanced company searchLink opens in new window

EATON COURT HOMES LTD

Company number 10186590

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)
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
26 May 2022 AA Total exemption full accounts made up to 31 May 2021
16 May 2022 AAMD Amended total exemption full accounts made up to 31 May 2020
11 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
22 Feb 2022 MR01 Registration of charge 101865900003, created on 22 February 2022
28 Jan 2022 AD01 Registered office address changed from Units 3 & 4 Cranmere Court Peplows, 1st Floor Lustleigh Close, Matford Business Park, Exeter Devon EX2 8PW England to 1st Floor Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW on 28 January 2022
28 Jan 2022 CH01 Director's details changed for Mr Shakir Hossain on 28 January 2022
28 Jan 2022 PSC04 Change of details for Mr Shakir Hossain as a person with significant control on 28 January 2022
28 Jan 2022 AD01 Registered office address changed from Office Number 107 165-167 the Broadway Wimbledon London SW19 1NE United Kingdom to Units 3 & 4 Cranmere Court Peplows, 1st Floor Lustleigh Close, Matford Business Park, Exeter Devon EX2 8PW on 28 January 2022
17 Dec 2021 MR01 Registration of charge 101865900002, created on 15 December 2021
24 Sep 2021 AD01 Registered office address changed from 51 Titchfield Road Titchfield Road Carshalton SM5 1PX England to Office Number 107 165-167 the Broadway Wimbledon London SW19 1NE on 24 September 2021
01 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
15 Mar 2021 AD01 Registered office address changed from Flat 1 1 Kings Arms Court Old Montague Street London E1 1AQ England to 51 Titchfield Road Titchfield Road Carshalton SM5 1PX on 15 March 2021
19 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
25 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
28 Jun 2017 AD01 Registered office address changed from Flat 1 1 Kings Arms Court London E1 1AQ England to Flat 1 1 Kings Arms Court Old Montague Street London E1 1AQ on 28 June 2017
27 Jun 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 1 1 Kings Arms Court London E1 1AQ on 27 June 2017
27 Jun 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 27 June 2017