- Company Overview for 48 EATON PLACE LIMITED (04521485)
- Filing history for 48 EATON PLACE LIMITED (04521485)
- People for 48 EATON PLACE LIMITED (04521485)
- More for 48 EATON PLACE LIMITED (04521485)
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) |
---|---|---|---|
12 Jan 2018 | AP01 | Appointment of Mrs Olivia Paradisi as a director on 1 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Suzanne Nefika Smith as a director on 10 January 2018 | |
11 Jan 2018 | TM02 | Termination of appointment of Suzanne Nefika Smith as a secretary on 10 January 2018 | |
20 Jun 2017 | TM01 | Termination of appointment of Spencer Tayyar Duru as a director on 20 June 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
29 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
01 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
04 Oct 2013 | AD01 | Registered office address changed from Duru House Room 4 3Rd Floor 101 Commercial Road London E1 1RD England on 4 October 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
23 Apr 2013 | TM02 | Termination of appointment of Anna Lee as a secretary | |
23 Apr 2013 | CH01 | Director's details changed for Miss Suzanne Nefika Duru on 23 June 2012 | |
23 Apr 2013 | AP03 | Appointment of Mrs Suzanne Nefika Smith as a secretary | |
23 Apr 2013 | AD01 | Registered office address changed from 50 Eaton Place London SW1X 8AP on 23 April 2013 | |
23 Apr 2013 | TM01 | Termination of appointment of Anna Lee as a director | |
23 Apr 2013 | AP01 | Appointment of Ms Tatjana Gertik as a director | |
22 Apr 2013 | TM01 | Termination of appointment of Natlah Limited as a director | |
22 Apr 2013 | AP01 | Appointment of Mr Andrew Peter Scott as a director | |
18 Feb 2013 | MEM/ARTS | Memorandum and Articles of Association | |
18 Feb 2013 | RESOLUTIONS |
Resolutions
|