Advanced company searchLink opens in new window

EATON COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED

Company number 10278337

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)
19 Jul 2023 AA Micro company accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
30 Jul 2021 AA Micro company accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
21 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
17 Mar 2020 AA Micro company accounts made up to 31 December 2019
19 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
22 May 2019 AP01 Appointment of Mr Samiu Al Ahmed Tabib as a director on 22 May 2019
21 May 2019 TM01 Termination of appointment of Madelyn De Cosimo as a director on 21 May 2019
21 May 2019 TM01 Termination of appointment of Stephen De Cosimo as a director on 21 May 2019
21 May 2019 AP01 Appointment of Mr Alan Fraser as a director on 21 May 2019
20 May 2019 AP04 Appointment of Hms Property Management Services Limited as a secretary on 20 May 2019
20 May 2019 AD01 Registered office address changed from 14 Jesse Road Narberth Pembrokeshire SA67 7DP to 62 Rumbridge Street Totton Southampton Hampshire SO40 9DS on 20 May 2019
16 Apr 2019 AA Micro company accounts made up to 31 December 2018
30 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
09 May 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
18 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
19 Apr 2017 AD01 Registered office address changed from 1 Ashley Close Winchester SO22 6LR United Kingdom to 14 Jesse Road Narberth Pembrokeshire SA67 7DP on 19 April 2017
14 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-14
  • GBP 5