EATON GATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewStatement of affairs

View Document

09/07/259 July 2025 NewAppointment of a voluntary liquidator

View Document

09/07/259 July 2025 NewResolutions

View Document

09/07/259 July 2025 NewRegistered office address changed from Suite 21 6-10 Claremont Road Surbiton KT6 4QU England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-07-09

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

19/03/2019 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 249-251 MERTON ROAD SOUTHFIELDS LONDON SW18 5EB ENGLAND

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

16/01/1816 January 2018 CESSATION OF WILLIAM BARNWELL AS A PSC

View Document

13/09/1713 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

06/11/166 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARNWELL

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM UNIT A10 RIVERSIDE BUSINESS CENTRE HALDANE PLACE LONDON SW18 4UQ

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

21/12/1521 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

17/12/1417 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

05/12/135 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MERTON / 13/02/2013

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR WILLIAM BARNWELL

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR GRAHAM MERTON

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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