Advanced company searchLink opens in new window

EATON COURT LIMITED

Company number 02705583

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)
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
  • GBP 80
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
  • GBP 80
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
  • GBP 80
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