ST PETER'S EATON SQUARE TRADING LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-12-31 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-12-31 |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-12-31 |
19/03/2319 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
01/03/231 March 2023 | Appointment of Rev Jonathan George Frederick Kester as a director on 2023-02-28 |
27/01/2227 January 2022 | Termination of appointment of Ralph James Williamson as a director on 2022-01-19 |
21/01/2221 January 2022 | Appointment of Ms Samantha Singlehurst as a director on 2022-01-19 |
20/01/2220 January 2022 | Appointment of Mr John Jephson Hilary as a director on 2022-01-19 |
20/01/2220 January 2022 | Cessation of Philip John Clifton as a person with significant control on 2022-01-19 |
20/01/2220 January 2022 | Termination of appointment of Katherine Anne Stephens as a director on 2022-01-19 |
20/01/2220 January 2022 | Termination of appointment of Laura Annabel Cook as a director on 2022-01-19 |
20/01/2220 January 2022 | Termination of appointment of Philip John Clifton as a director on 2022-01-19 |
20/01/2220 January 2022 | Cessation of Ralph James Williamson as a person with significant control on 2022-01-19 |
02/11/212 November 2021 | Total exemption full accounts made up to 2020-12-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-03-19 with no updates |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | DIRECTOR APPOINTED MR RICHARD ANTHONY CARTER |
13/05/1913 May 2019 | DIRECTOR APPOINTED MS LAURA ANNABEL COOK |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
25/05/1725 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/04/1614 April 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER WILDE |
14/04/1614 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
14/04/1614 April 2016 | APPOINTMENT TERMINATED, DIRECTOR CHARLIE CRAVEN |
22/07/1522 July 2015 | DIRECTOR APPOINTED REV'D RALPH WILLIAMSON |
21/07/1521 July 2015 | DIRECTOR APPOINTED MRS KATHERINE ANNE STEPHENS |
20/05/1520 May 2015 | 31/12/14 TOTAL EXEMPTION FULL |
19/05/1519 May 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
19/05/1519 May 2015 | DIRECTOR APPOINTED MR PHILIP JOHN CLIFTON |
19/05/1519 May 2015 | DIRECTOR APPOINTED MRJ JAMES MILNE WALLINGTON GLEN |
22/04/1522 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ALISA-JOANNE BOSSCHAERT EVANS |
07/10/147 October 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/04/1330 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN HILARY |
30/04/1330 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
30/04/1330 April 2013 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAPADOPULOS |
30/04/1330 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN HILARY |
30/04/1330 April 2013 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAPADOPULOS |
29/06/1229 June 2012 | DIRECTOR APPOINTED CHARLIE CRAVEN |
28/06/1228 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ELDER |
18/05/1218 May 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/05/1118 May 2011 | APPOINTMENT TERMINATED, DIRECTOR NANCY WOOD |
18/05/1118 May 2011 | DIRECTOR APPOINTED MRS ALISA-JOANNE CAROLINE ANTOINETTE BOSSCHAERT EVANS |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KELLAWAY WILDE / 18/05/2011 |
11/05/1111 May 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/08/1025 August 2010 | CURRSHO FROM 31/03/2011 TO 31/12/2010 |
19/03/1019 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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