- Company Overview for EATON MEWS (FREEHOLD) LIMITED (05481378)
- Filing history for EATON MEWS (FREEHOLD) LIMITED (05481378)
- People for EATON MEWS (FREEHOLD) LIMITED (05481378)
- More for EATON MEWS (FREEHOLD) LIMITED (05481378)
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
|
|
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 |