Advanced company searchLink opens in new window

DEBBIE EATON CASE MANAGEMENT LIMITED

Company number 06841265

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)
25 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2022 AD01 Registered office address changed from Fawley House 2 Regatta Place Marlow Road Bourne End SL8 5TD England to Thames House Cores End Road Bourne End SL8 5AS on 20 December 2022
29 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
22 Feb 2022 CH01 Director's details changed for Mrs Deborah Eaton on 22 February 2022
22 Feb 2022 CH01 Director's details changed for Mrs Deborah Eaton on 22 February 2022
22 Feb 2022 PSC04 Change of details for Mrs Deborah Eaton as a person with significant control on 22 February 2022
22 Feb 2022 AD01 Registered office address changed from Thames House Cores End Road Bourne End Business Park Bourne End SL8 5AS England to Fawley House 2 Regatta Place Marlow Road Bourne End SL8 5TD on 22 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 AD01 Registered office address changed from Thames Housse Cores End Road Bourne End SL8 5AS England to Thames House Cores End Road Bourne End Business Park Bourne End SL8 5AS on 9 November 2021
09 Nov 2021 CH01 Director's details changed for Mrs Deborah Eaton on 9 November 2021
09 Nov 2021 PSC04 Change of details for Mrs Deborah Eaton as a person with significant control on 9 November 2021
09 Nov 2021 AD01 Registered office address changed from Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom to Thames Housse Cores End Road Bourne End SL8 5AS on 9 November 2021
01 Nov 2021 CH01 Director's details changed for Mrs Deborah Eaton on 1 November 2021
30 Oct 2021 AD01 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 30 October 2021
01 Jun 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
09 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2020 AA01 Previous accounting period shortened from 25 March 2019 to 24 March 2019
20 Dec 2019 AA01 Previous accounting period shortened from 26 March 2019 to 25 March 2019
18 Dec 2019 AA01 Previous accounting period shortened from 27 March 2019 to 26 March 2019
26 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates