Advanced company searchLink opens in new window

14 EATON PLACE LIMITED

Company number 03337869

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)
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
  • GBP 100
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
  • GBP 100
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