- Company Overview for EATON COURT HOMES LTD (10186590)
- Filing history for EATON COURT HOMES LTD (10186590)
- People for EATON COURT HOMES LTD (10186590)
- Charges for EATON COURT HOMES LTD (10186590)
- More for EATON COURT HOMES LTD (10186590)
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 |