- Company Overview for 23 EATON PLACE FREEHOLD LIMITED (08311955)
- Filing history for 23 EATON PLACE FREEHOLD LIMITED (08311955)
- People for 23 EATON PLACE FREEHOLD LIMITED (08311955)
- More for 23 EATON PLACE FREEHOLD LIMITED (08311955)
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) |
---|---|---|---|
05 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
27 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 30 September 2022 | |
07 Oct 2022 | TM02 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 1 June 2020 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
28 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
25 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
10 Dec 2019 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 14 London Street Andover SP10 2PA on 10 December 2019 | |
22 Aug 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
12 Jun 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 30 September 2018 | |
22 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
22 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
21 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
20 Jun 2017 | CH01 | Director's details changed for Mrs Sheilah Chatjaval Cheng on 19 June 2017 | |
20 Jun 2017 | AP04 | Appointment of Woodberry Secretarial Limited as a secretary on 19 June 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from Terrick House Terrick Aylesbury HP22 5XP England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 20 June 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Adriaan Willem Baars as a director on 20 February 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from 22 Gilbert Street London W1K 5HD to Terrick House Terrick Aylesbury HP22 5XP on 8 February 2017 |