Advanced company searchLink opens in new window

EATONLAND PROPERTY INVESTMENT GROUP LIMITED

Company number 01924636

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)
02 Feb 2022 CAP-SS Solvency Statement dated 26/01/22
02 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 50,002
31 Jan 2022 SH08 Change of share class name or designation
28 Jan 2022 SH10 Particulars of variation of rights attached to shares
24 Jan 2022 CC04 Statement of company's objects
24 Jan 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
24 Jan 2022 MAR Re-registration of Memorandum and Articles
24 Jan 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
24 Jan 2022 RR02 Re-registration from a public company to a private limited company
30 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
28 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
18 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
15 Mar 2021 TM01 Termination of appointment of Adrian Joseph Freeman as a director on 14 January 2021
05 Jan 2021 AP01 Appointment of Ms Marnie Claudia Freeman as a director on 4 January 2021
05 Jan 2021 AP01 Appointment of Mr Benjamin Elliot Freeman as a director on 4 January 2021
22 Dec 2020 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
02 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
01 Oct 2019 PSC04 Change of details for Mr Adrian Joseph Freeman as a person with significant control on 6 April 2016
19 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
01 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
28 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
09 Mar 2018 AD01 Registered office address changed from , 10-14 Accommodation Road, Golders Green, London, NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018
10 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates