Advanced company searchLink opens in new window

TEN EATON PLACE (FREEHOLD) LIMITED

Company number 08544152

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)
08 Feb 2018 AD01 Registered office address changed from C/O Burlington Estates 45 Maddox Street Mayfair London W1S 2PE England to C/O Susan Metcalfe Residential Property Management Hollywood Road London SW10 9HY on 8 February 2018
30 Oct 2017 AD01 Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates 45 Maddox Street Mayfair London W1S 2PE on 30 October 2017
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
03 May 2017 AD01 Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017
14 Nov 2016 AP01 Appointment of Ms Noor Bakshi as a director on 1 November 2016
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Aug 2016 TM01 Termination of appointment of John Sidney Merton Beckwith-Smith as a director on 11 July 2016
23 Aug 2016 TM01 Termination of appointment of John Sidney Merton Beckwith-Smith as a director on 11 July 2016
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
02 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
27 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
27 Jan 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
26 Jan 2015 AD01 Registered office address changed from 45 Cadogan Gardens London SW3 2AQ to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 26 January 2015
19 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3
24 May 2013 NEWINC Incorporation