Advanced company searchLink opens in new window

23 EATON PLACE FREEHOLD LIMITED

Company number 08311955

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)
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