ETERNITY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

30/04/2530 April 2025 Cessation of Dipak Kumar Chhiber as a person with significant control on 2025-04-25

View Document

30/04/2530 April 2025 Notification of Balwinder Kaur Chhiber as a person with significant control on 2025-04-25

View Document

02/04/252 April 2025 Director's details changed for Mrs Balwinder Kaur Chhiber on 2025-04-02

View Document

02/04/252 April 2025 Change of details for Mr Dipak Kumar Chhiber as a person with significant control on 2025-04-02

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM SUITE 3.12, GROSVENOR HOUSE HOLLINSWOOD ROAD CENTRAL PARK TELFORD SHROPSHIRE TF2 9TW ENGLAND

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059758750008

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059758750005

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059758750007

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059758750009

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059758750010

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059758750003

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059758750004

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR DIPAK CHHIBER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 DIRECTOR APPOINTED MRS BALWINDER KAUR CHHIBER

View Document

11/05/1811 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059758750009

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059758750008

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059758750007

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR DIPAK KUMAR CHHIBER / 11/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK KUMAR CHHIBER / 11/01/2018

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR DIPAK KUMAR CHHIBER / 19/01/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK KUMAR CHHIBER / 19/01/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 106 WALHOUSE ROAD WALSALL WEST MIDLANDS WS1 2BE

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK KUMAR CHHIBER / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK KUMAR CHHIBER / 06/06/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/01/1623 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1623 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY PARSHOTAM CHHIBER

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059758750006

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/01/1512 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059758750005

View Document

03/11/143 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK KUMAR CHHIBER / 01/05/2014

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059758750003

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059758750004

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR DIPAK KUMAR CHHIBER

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR RAKHSHA CHHIBER

View Document

06/11/136 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAKHSHA DEVI CHHIBEER / 01/01/2011

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MR PARSHOTAM LAL CHHIBER

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MRS RAKHSHA DEVI CHHIBEER

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR PARSHOTAM CHHIBER

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PARSHOTAM LAL CHHIBER / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY RAKSHA CHIBER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR RAKSHA CHIBER

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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