Advanced company searchLink opens in new window

EATON COURT (MULROY) LIMITED

Company number 02656359

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)
07 May 2024 AP01 Appointment of Ms Yvonne Campbell as a director on 18 March 2024
23 Apr 2024 TM01 Termination of appointment of Allen Stanley Onion as a director on 16 April 2024
23 Apr 2024 AP03 Appointment of Mr Evan Parsons as a secretary on 16 April 2024
23 Apr 2024 TM02 Termination of appointment of Allen Stanley Onion as a secretary on 16 April 2024
23 Apr 2024 TM01 Termination of appointment of Mark Edward Francis as a director on 16 April 2024
23 Apr 2024 TM01 Termination of appointment of Julie Anne Mcpheely as a director on 16 April 2024
16 Apr 2024 AP01 Appointment of Mr David Malcolm Hobbs as a director on 18 March 2024
16 Apr 2024 AP01 Appointment of Miss Julie Louise Harnick as a director on 18 March 2024
16 Apr 2024 CH01 Director's details changed for Mr Richard John Guest on 18 March 2024
16 Apr 2024 AP01 Appointment of Mr Richard John Guest as a director on 18 March 2024
20 Dec 2023 AA Total exemption full accounts made up to 25 March 2023
25 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
25 Oct 2023 TM01 Termination of appointment of Binali Sengul as a director on 16 October 2023
19 Dec 2022 AA Total exemption full accounts made up to 25 March 2022
27 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 23 October 2022
26 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/10/2022
01 Jun 2022 AP01 Appointment of Mr Binali Sengul as a director on 1 June 2022
23 May 2022 AP01 Appointment of Mr Mark Edward Francis as a director on 23 May 2022
22 Apr 2022 TM01 Termination of appointment of Margaret Ruth Dineley as a director on 21 October 2021
31 Mar 2022 AD01 Registered office address changed from C/O Bennett, Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield West Midlands B75 5BS to Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF on 31 March 2022
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with updates
22 Oct 2021 AA Total exemption full accounts made up to 25 March 2021
13 Apr 2021 TM01 Termination of appointment of Paul Jurevicius as a director on 13 March 2021
01 Apr 2021 TM01 Termination of appointment of Terry Read as a director on 20 March 2021
09 Nov 2020 AA Total exemption full accounts made up to 25 March 2020