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)
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
  • GBP 33,895
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
  • GBP 33,895
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
  • GBP 33,895