Advanced company searchLink opens in new window

EATON GARDENS MANAGEMENT COMPANY LIMITED

Company number 03617856

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)
06 Jan 2025 CS01 Confirmation statement made on 29 December 2024 with updates
06 Jan 2025 AD01 Registered office address changed from 61 Lansdowne Place Hove East Sussex BN3 1FL England to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 6 January 2025
06 Jan 2025 AD04 Register(s) moved to registered office address Pavilion View 19 New Road Brighton East Sussex BN1 1EY
17 Dec 2024 AA01 Previous accounting period extended from 31 March 2024 to 23 June 2024
07 Aug 2024 TM01 Termination of appointment of Paul Andrew Davies as a director on 25 January 2024
05 Aug 2024 AD03 Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY
01 Aug 2024 AD02 Register inspection address has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY
31 Jul 2024 AP01 Appointment of Mr Edmund Peter Neill-Hall as a director on 10 July 2024
31 Jul 2024 CH01 Director's details changed for Paul Wraith on 10 July 2024
31 Jul 2024 CH01 Director's details changed for Paul Wraith on 10 July 2024
29 Dec 2023 CS01 Confirmation statement made on 29 December 2023 with updates
29 Dec 2023 AD01 Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to 61 Lansdowne Place Hove East Sussex BN3 1FL on 29 December 2023
29 Dec 2023 TM02 Termination of appointment of Stuart Charles Vincent as a secretary on 28 December 2023
13 Nov 2023 AP01 Appointment of Lauren Davies as a director on 31 October 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
10 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
16 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
18 Jul 2022 AP01 Appointment of Mr Michael Edwin Jones as a director on 12 July 2022
14 Jul 2022 PSC08 Notification of a person with significant control statement
07 Jul 2022 PSC07 Cessation of Merlyn Lesley Farley as a person with significant control on 7 July 2022
06 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jul 2022 AD01 Registered office address changed from 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB United Kingdom to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on 6 July 2022
06 Jul 2022 EH03 Elect to keep the secretaries register information on the public register
06 Jul 2022 EH01 Elect to keep the directors' register information on the public register
06 Jul 2022 EH02 Elect to keep the directors' residential address register information on the public register