Advanced company searchLink opens in new window

ETON HOMES (YORKSHIRE) LIMITED

Company number 12289986

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)
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
27 Feb 2023 AD01 Registered office address changed from Unit 43, Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2EN United Kingdom to Unit 43, Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 27 February 2023
21 Feb 2023 AD01 Registered office address changed from 79a Wellgate Rotherham South Yorkshire S60 2LZ United Kingdom to Unit 43, Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2EN on 21 February 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
17 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
30 Jul 2021 AA Micro company accounts made up to 31 March 2021
21 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
01 Jul 2020 AP01 Appointment of Thomas James Harris as a director on 22 June 2020
01 Jul 2020 PSC04 Change of details for Mr Paul Harris as a person with significant control on 22 June 2020
01 Jul 2020 PSC01 Notification of Daniel John Willett as a person with significant control on 22 June 2020
01 Jul 2020 PSC01 Notification of Thomas James Harris as a person with significant control on 22 June 2020
01 Jul 2020 AP01 Appointment of Mr Daniel John Willett as a director on 22 June 2020
14 May 2020 TM01 Termination of appointment of Thomas James Harris as a director on 13 May 2020
14 May 2020 PSC04 Change of details for Mr Paul Harris as a person with significant control on 13 May 2020
14 May 2020 PSC07 Cessation of Thomas James Harris as a person with significant control on 13 May 2020
19 Feb 2020 PSC01 Notification of Paul Harris as a person with significant control on 11 February 2020
19 Feb 2020 PSC07 Cessation of Daniel John Willett as a person with significant control on 11 February 2020
19 Feb 2020 TM01 Termination of appointment of Daniel John Willett as a director on 11 February 2020
19 Feb 2020 AP01 Appointment of Mr Paul Harris as a director on 11 February 2020
30 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-30
  • GBP 99