- 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) |
---|---|---|---|
12 Nov 2018 | TM02 | Termination of appointment of a secretary | |
11 Nov 2018 | AD01 | Registered office address changed from 6 North Fourteenth Street Milton Keynes MK9 3NP England to 1300 Silbury Boulevard Silbury Boulevard Campbell Park Milton Keynes MK9 4AD on 11 November 2018 | |
11 Nov 2018 | TM02 | Termination of appointment of Peter William Gladwin as a secretary on 10 November 2018 | |
11 Nov 2018 | TM01 | Termination of appointment of Peter William Gladwin as a director on 9 November 2018 | |
02 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
30 Jan 2018 | TM01 | Termination of appointment of Simon Paul Butler as a director on 30 January 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Arthur Robert Mace as a director on 30 January 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Susan Janette Baines as a director on 30 January 2018 | |
30 Jan 2018 | AP01 | Appointment of Mr Peter William Gladwin as a director on 30 January 2018 | |
28 Jan 2018 | AD01 | Registered office address changed from Suite 2, Fountain House, 1a Elm Park Elm Park Stanmore HA7 4AU England to 6 North Fourteenth Street Milton Keynes MK9 3NP on 28 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Roger Michael Lament as a director on 26 January 2018 | |
18 Jan 2018 | AD01 | Registered office address changed from 6 North Fourteenth Street Milton Keynes Buckinghamshire MK9 3NP to Suite 2, Fountain House, 1a Elm Park Elm Park Stanmore HA7 4AU on 18 January 2018 | |
07 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Jan 2018 | AP01 | Appointment of Mrs Susan Janette Baines as a director on 31 December 2017 | |
02 Jan 2018 | AP01 | Appointment of Mr Simon Paul Butler as a director on 31 December 2017 | |
02 Jan 2018 | AP01 | Appointment of Mr Arthur Robert Mace as a director on 31 December 2017 | |
31 Dec 2017 | TM01 | Termination of appointment of Peter William Gladwin as a director on 31 December 2017 | |
09 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|