ST PETER'S EATON SQUARE TRADING LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

01/03/231 March 2023 Appointment of Rev Jonathan George Frederick Kester as a director on 2023-02-28

View Document

27/01/2227 January 2022 Termination of appointment of Ralph James Williamson as a director on 2022-01-19

View Document

21/01/2221 January 2022 Appointment of Ms Samantha Singlehurst as a director on 2022-01-19

View Document

20/01/2220 January 2022 Appointment of Mr John Jephson Hilary as a director on 2022-01-19

View Document

20/01/2220 January 2022 Cessation of Philip John Clifton as a person with significant control on 2022-01-19

View Document

20/01/2220 January 2022 Termination of appointment of Katherine Anne Stephens as a director on 2022-01-19

View Document

20/01/2220 January 2022 Termination of appointment of Laura Annabel Cook as a director on 2022-01-19

View Document

20/01/2220 January 2022 Termination of appointment of Philip John Clifton as a director on 2022-01-19

View Document

20/01/2220 January 2022 Cessation of Ralph James Williamson as a person with significant control on 2022-01-19

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY CARTER

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MS LAURA ANNABEL COOK

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WILDE

View Document

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLIE CRAVEN

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED REV'D RALPH WILLIAMSON

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MRS KATHERINE ANNE STEPHENS

View Document

20/05/1520 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR PHILIP JOHN CLIFTON

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MRJ JAMES MILNE WALLINGTON GLEN

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALISA-JOANNE BOSSCHAERT EVANS

View Document

07/10/147 October 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HILARY

View Document

30/04/1330 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAPADOPULOS

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HILARY

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAPADOPULOS

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED CHARLIE CRAVEN

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ELDER

View Document

18/05/1218 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR NANCY WOOD

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MRS ALISA-JOANNE CAROLINE ANTOINETTE BOSSCHAERT EVANS

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER KELLAWAY WILDE / 18/05/2011

View Document

11/05/1111 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1025 August 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

19/03/1019 March 2010 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