Advanced company searchLink opens in new window

EATON ESTATES (KNUTSFORD) LTD

Company number 06462737

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)
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
15 May 2008 288b Appointment Terminated Director morten lindholt
14 Mar 2008 288c Director and Secretary's Change of Particulars / marco dellapina / 14/03/2008 /
14 Mar 2008 288c Director and Secretary's Change of Particulars / marco dellapina / 14/03/2008 / HouseName/Number was: , now: 8; Street was: 2 minshull street, now: blackhill lane; Post Code was: WA16 6HG, now: WA16 9DR; Country was: , now: united kingdom
14 Mar 2008 288c Director's Change of Particulars / morten lindholt / 14/03/2008 / HouseName/Number was: , now: 48; Street was: 2 minshull street, now: cranford avenue; Post Code was: WA16 6HG, now: WA16 0EB; Country was: , now: united kingdom
14 Mar 2008 288c Director's Change of Particulars / maxim eaton / 14/03/2008 / HouseName/Number was: , now: 108; Street was: 2 minshull street, now: grove park; Post Code was: WA16 6HG, now: WA16 8QB; Country was: , now: united kingdom
08 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2008 288a New director appointed
03 Jan 2008 288a New director appointed
03 Jan 2008 288a New secretary appointed
03 Jan 2008 288a New director appointed
03 Jan 2008 288b Director resigned
03 Jan 2008 288b Secretary resigned
03 Jan 2008 287 Registered office changed on 03/01/08 from: 7 petworth road haslemere surrey GU27 2JB
03 Jan 2008 NEWINC Incorporation