Advanced company searchLink opens in new window

26C EATON PLACE LIMITED

Company number 05636339

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)
27 Nov 2008 288c Director's Change of Particulars / kim hawkins / 25/11/2008 / HouseName/Number was: , now: 40; Street was: no. 40 oriel drive, now: peterborough road; Area was: barnes, now: fulham; Post Code was: SW13 8HW, now: SW6 3BN
12 Aug 2008 395 Particulars of a mortgage or charge / charge no: 6
21 May 2008 395 Duplicate mortgage certificatecharge no:4
06 May 2008 395 Particulars of a mortgage or charge / charge no: 5
30 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Apr 2008 AA Accounts made up to 30 June 2007
19 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
31 Mar 2008 288c Director's Change of Particulars / kim hawkins / 31/03/2008 / HouseName/Number was: , now: 40; Street was: 40 peterborough road, now: oriel drive; Area was: fulham, now: barnes; Post Code was: SW6 3BN, now: SW13 8HW
10 Jan 2008 363a Return made up to 25/11/07; full list of members
14 Jul 2007 395 Particulars of mortgage/charge
22 Feb 2007 287 Registered office changed on 22/02/07 from: care of day smith hunter star house pudding lane maidstone kent ME14 1LT
22 Feb 2007 225 Accounting reference date shortened from 30/11/07 to 30/06/07
22 Feb 2007 AA Accounts made up to 30 November 2006
21 Feb 2007 88(2)R Ad 22/01/07--------- £ si 9@1=9 £ ic 1/10
21 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sign issue shares 22/01/07
27 Jan 2007 395 Particulars of mortgage/charge
27 Jan 2007 395 Particulars of mortgage/charge
22 Dec 2006 363s Return made up to 25/11/06; full list of members
13 Dec 2006 MA Memorandum and Articles of Association
11 Dec 2006 287 Registered office changed on 11/12/06 from: borrow house, jumps road churt farnham GU10 2LB
04 Dec 2006 CERTNM Company name changed flat 2,6-8 eaton place LIMITED\certificate issued on 04/12/06
25 Nov 2005 288b Secretary resigned
25 Nov 2005 NEWINC Incorporation