Advanced company searchLink opens in new window

EATON MEWS (FREEHOLD) LIMITED

Company number 05481378

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)
21 Jan 2025 AP01 Appointment of Mr Francesco De Santis as a director on 17 January 2025
24 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
10 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 23 May 2021
05 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/07/2021.
22 Dec 2020 CH01 Director's details changed for Peter Mark Linn on 21 October 2020
22 Dec 2020 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary on 21 October 2020
22 Dec 2020 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 21 October 2020
22 Dec 2020 AD01 Registered office address changed from 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 22 December 2020
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
27 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
18 Mar 2020 TM01 Termination of appointment of Yvonne Mace as a director on 16 March 2020
14 Feb 2020 AP01 Appointment of Yvonne Mace as a director on 14 February 2020
20 Jan 2020 TM01 Termination of appointment of Paul Adrian Winter as a director on 12 January 2020
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Jul 2019 AP01 Appointment of Peter Mark Linn as a director on 25 July 2019
11 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
19 Nov 2018 AP01 Appointment of Mr Paul Adrian Winter as a director on 9 November 2018
13 Nov 2018 AP04 Appointment of Aldbury Secretaries Limited as a secretary on 12 November 2018
13 Nov 2018 AD01 Registered office address changed from 1300 Silbury Boulevard Silbury Boulevard Campbell Park Milton Keynes MK9 4AD England to 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 13 November 2018