DEBBIE EATON CASE MANAGEMENT LIMITED
Company number 06841265
- Company Overview for DEBBIE EATON CASE MANAGEMENT LIMITED (06841265)
- Filing history for DEBBIE EATON CASE MANAGEMENT LIMITED (06841265)
- People for DEBBIE EATON CASE MANAGEMENT LIMITED (06841265)
- More for DEBBIE EATON CASE MANAGEMENT LIMITED (06841265)
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 |