10 EATON CRESCENT PROPERTY COMPANY LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/04/2324 April 2023 Appointment of Mr Ben Lippold as a director on 2023-04-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/10/224 October 2022 Termination of appointment of Benjamin Waite as a director on 2022-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

15/06/1915 June 2019 DIRECTOR APPOINTED BENJAMIN WAITE

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY ADAM CHURCH

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 256 SOUTHMEAD ROAD WESTBURY-ON-TRYM BRISTOL BS10 5EN ENGLAND

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR REHANA HAWTHORNE

View Document

13/06/1913 June 2019 SECRETARY APPOINTED JAMES SMART

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA SIAN NIBLETT / 25/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR JAMES SMART

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY ARANZAZU ADAN-MARTIN

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ARANZAZU ADAN-MARTIN

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA SIAN NIBLETT / 30/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA SIAN NIBLETT / 11/10/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA SIAN NIBLETT / 27/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 SECRETARY APPOINTED MR ADAM CHURCH

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 10 EATON CRESCENT TOP FLOOR FLAT CLIFTON BRISTOL BS8 2EJ

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR MADELINE BRAIN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MADELINE GILLIAN BRAIN / 10/10/2012

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED REHANA HAWTHORNE

View Document

13/07/1213 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JULIAN JARMAN / 10/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA SIAN NIBLETT / 10/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADELINE GILLIAN BRAIN / 10/07/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY APPOINTED ARANZAZU ADAN-MARTIN

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY MADELINE BRAIN

View Document

29/09/0829 September 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: FIRST FLOOR FLAT 10 EATON CRESCENT CLIFTON BRISTOL BS8 2EJ

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/12/022 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/022 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 181 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RY

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: C/O CLM LOWER GROUND FLOOR 20 MERIDIAN PLACE BRISTOL BS8 1JL

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/11/986 November 1998 ADOPT MEM AND ARTS 31/03/97

View Document

15/09/9815 September 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: THE TRIANGLE PAULTON BRISTOL BS18 5LE

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: 10 EATON CRESCENT CLIFTON BRISTOL BS8 2EJ

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/10/9425 October 1994 AUDITOR'S RESIGNATION

View Document

25/10/9425 October 1994 EXEMPTION FROM APPOINTING AUDITORS 27/08/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 30/03/89

View Document

03/01/903 January 1990 EXEMPTION FROM APPOINTING AUDITORS 15/07/89

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/12/8830 December 1988 FIRST GAZETTE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company