- Company Overview for 34 EATON PLACE LIMITED (01582921)
- Filing history for 34 EATON PLACE LIMITED (01582921)
- People for 34 EATON PLACE LIMITED (01582921)
- More for 34 EATON PLACE LIMITED (01582921)
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) |
---|---|---|---|
22 Jan 2018 | AD01 | Registered office address changed from Urang Property Management 196 New Kings Road London SW6 4NF England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 22 January 2018 | |
22 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
08 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Dec 2017 | AP04 | Appointment of Urang Property Management Limited as a secretary on 4 December 2017 | |
04 Dec 2017 | TM02 | Termination of appointment of Trust Property Management as a secretary on 3 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from C/O Trust Property Management Trust House Unit 2 126 Colindale Avenue London NW9 5HD England to Urang Property Management 196 New Kings Road London SW6 4NF on 4 December 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
02 Feb 2017 | AA | Micro company accounts made up to 24 March 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
28 Apr 2016 | AP04 | Appointment of Trust Property Management as a secretary on 1 April 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG to C/O Trust Property Management Trust House Unit 2 126 Colindale Avenue London NW9 5HD on 28 April 2016 | |
07 Apr 2016 | TM02 | Termination of appointment of Gary Terence Andrews as a secretary on 31 March 2016 | |
12 Nov 2015 | AA | Total exemption full accounts made up to 24 March 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
19 Feb 2015 | AA | Total exemption full accounts made up to 24 March 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 24 March 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
11 Dec 2012 | AA | Total exemption full accounts made up to 24 March 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
30 Jan 2012 | AD01 | Registered office address changed from Flat 3 34 Eaton Place London SW1X 8HF on 30 January 2012 | |
30 Jan 2012 | AP01 | Appointment of Alison Jane Campbell Yates as a director | |
30 Jan 2012 | AP03 | Appointment of Gary Terence Andrews as a secretary | |
30 Dec 2011 | AA | Total exemption full accounts made up to 24 March 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders |