32A EATON RISE MANAGEMENT COMPANY LIMITED
Company number 04676835
- Company Overview for 32A EATON RISE MANAGEMENT COMPANY LIMITED (04676835)
- Filing history for 32A EATON RISE MANAGEMENT COMPANY LIMITED (04676835)
- People for 32A EATON RISE MANAGEMENT COMPANY LIMITED (04676835)
- More for 32A EATON RISE MANAGEMENT COMPANY LIMITED (04676835)
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 28 February 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | AD01 | Registered office address changed from C/O David Palacios 32a Eaton Rise 32a Eaton Rise Flat 5 London to Flat 5 32a Eaton Rise London W5 2ER on 23 March 2015 | |
22 Mar 2015 | CH01 | Director's details changed for David Palacios on 2 February 2015 | |
22 Mar 2015 | CH01 | Director's details changed for Dr Mahesh Channaveeregowda Thagadur on 21 February 2015 | |
22 Mar 2015 | TM01 | Termination of appointment of Dan Nung Ing as a director on 27 November 2014 | |
22 Mar 2015 | CH01 | Director's details changed for Anne Christine Palacios on 28 March 2014 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
24 Mar 2014 | CH01 | Director's details changed for Dr Rajan Chadha on 7 December 2013 | |
24 Mar 2014 | CH01 | Director's details changed for Mr William Williams on 24 March 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Dan Nung Ing on 24 March 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Dr Mahesh Channaveeregowda Thagadur on 24 March 2014 | |
24 Mar 2014 | AP03 | Appointment of Mr David Palacios as a secretary | |
24 Mar 2014 | CH01 | Director's details changed for Mrs Louise Chadha on 7 December 2013 | |
24 Mar 2014 | AD01 | Registered office address changed from C/O Louise Chadha Flat 2 32a Eaton Rise Ealing London W5 2ER on 24 March 2014 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
18 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
28 Jan 2011 | AP01 | Appointment of Mr William Williams as a director | |
26 Jan 2011 | AD01 | Registered office address changed from Flat 1 32a Eaton Rise Ealing London W5 2ER on 26 January 2011 | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |