- Company Overview for 93 EATON SQUARE FREEHOLD LIMITED (05908454)
- Filing history for 93 EATON SQUARE FREEHOLD LIMITED (05908454)
- People for 93 EATON SQUARE FREEHOLD LIMITED (05908454)
- More for 93 EATON SQUARE FREEHOLD LIMITED (05908454)
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 Aug 2021 | PSC07 | Cessation of Ioannis Antonios Angelikousis as a person with significant control on 19 May 2021 | |
27 Aug 2021 | PSC01 | Notification of Elizampeth Angelikousi as a person with significant control on 19 May 2021 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Sep 2019 | PSC07 | Cessation of Loukis Papaphilippou as a person with significant control on 4 September 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
30 Aug 2019 | PSC01 | Notification of Ioannis Antonios Angelikousis as a person with significant control on 22 July 2019 | |
30 Aug 2019 | PSC01 | Notification of Konstantinos Theodore Panagopoulos as a person with significant control on 22 July 2019 | |
30 Aug 2019 | PSC01 | Notification of Andrew Christodoulos Papachristodoulou as a person with significant control on 22 July 2019 | |
30 Aug 2019 | PSC01 | Notification of Stylianos Evangelos Hadjigeorgiou as a person with significant control on 22 July 2019 | |
30 Aug 2019 | PSC07 | Cessation of Eaton Place Inc. as a person with significant control on 1 January 2019 | |
30 Aug 2019 | PSC07 | Cessation of Dovedale Inc. as a person with significant control on 22 July 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Dovedale Inc as a director on 29 May 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Georgios Chalkias as a director on 29 May 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 May 2019 | AP01 | Appointment of Mr Simon Castle as a director on 23 May 2019 | |
30 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 May 2018 | TM02 | Termination of appointment of Richard Thomas Henry Wilson as a secretary on 10 February 2018 | |
21 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|