- Company Overview for 14 EATON PLACE LIMITED (03337869)
- Filing history for 14 EATON PLACE LIMITED (03337869)
- People for 14 EATON PLACE LIMITED (03337869)
- More for 14 EATON PLACE LIMITED (03337869)
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) |
---|---|---|---|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
12 Dec 2012 | AP01 | Appointment of Mr Graham Charles Betts as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Maria Arendain as a director | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 May 2012 | AP01 | Appointment of Ms Maria Agini as a director | |
03 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
02 Mar 2012 | AP01 | Appointment of Maria Cristina Arendain as a director | |
02 Mar 2012 | TM01 | Termination of appointment of Audrey Fardanesh as a director | |
03 Jan 2012 | AD01 | Registered office address changed from Michaelides Warner & Co Limited 102 Fulham Palace Road London W69PL United Kingdom on 3 January 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
01 Jul 2011 | AD01 | Registered office address changed from 14 Eaton Place London SW1X 8AE on 1 July 2011 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2010 | TM01 | Termination of appointment of Anthony Hawser as a director | |
29 Sep 2010 | AP01 | Appointment of Mrs Audrey Christina Fardanesh as a director | |
28 Sep 2010 | TM01 | Termination of appointment of Michael Wingate-Saul as a director | |
28 Sep 2010 | TM01 | Termination of appointment of Anthony Hawser as a director | |
17 Aug 2010 | AP01 | Appointment of Mr Michael Anthony Wingate-Saul as a director | |
17 Aug 2010 | TM02 | Termination of appointment of Anthony Hawser as a secretary | |
22 Mar 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders |