- Company Overview for EATON COURT LIMITED (02705583)
- Filing history for EATON COURT LIMITED (02705583)
- People for EATON COURT LIMITED (02705583)
- More for EATON COURT LIMITED (02705583)
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) |
---|---|---|---|
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
20 Apr 2012 | TM01 | Termination of appointment of Abid Ali as a director | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 May 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
01 May 2010 | CH01 | Director's details changed for Abid Ali on 8 April 2010 | |
01 May 2010 | CH01 | Director's details changed for Mr Michael Lloyd Ricketts on 8 April 2010 | |
01 May 2010 | CH01 | Director's details changed for Margaret Catherine Ricketts on 8 April 2010 | |
01 May 2010 | CH01 | Director's details changed for Ahmad Sepahi on 8 April 2010 | |
01 May 2010 | CH01 | Director's details changed for Miss Audrey Robinson on 8 April 2010 | |
01 May 2010 | TM01 | Termination of appointment of Gaik Leung as a director | |
14 Apr 2010 | AD01 | Registered office address changed from 6 Eaton Court 48 Eaton Rise Ealing London W5 2EU on 14 April 2010 | |
08 Feb 2010 | AP04 | Appointment of Green Estate Management as a secretary |