10 EATON GATE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-01 with updates |
12/03/2512 March 2025 | Memorandum and Articles of Association |
12/03/2512 March 2025 | Resolutions |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
06/03/256 March 2025 | Registered office address changed from 66 Grosvenor Street Grosvenor Street Mayfair London W1K 3JL England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2025-03-06 |
06/03/256 March 2025 | Appointment of Mrs Philippa Flanegan as a director on 2025-03-06 |
06/03/256 March 2025 | Appointment of Innovus Company Secretaries Limited as a director on 2025-03-06 |
06/03/256 March 2025 | Appointment of Innovus Company Secretaries Limited as a secretary on 2025-03-06 |
06/03/256 March 2025 | Confirmation statement made on 2024-05-01 with updates |
06/03/256 March 2025 | Termination of appointment of Burlington Estates (London) Limited as a secretary on 2025-03-06 |
06/03/256 March 2025 | Accounts for a dormant company made up to 2023-05-31 |
06/03/256 March 2025 | Accounts for a dormant company made up to 2024-05-31 |
06/03/256 March 2025 | Director's details changed for Mrs Philippa Flanegan on 2025-03-06 |
17/07/2417 July 2024 | Compulsory strike-off action has been suspended |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
09/05/239 May 2023 | Notification of a person with significant control statement |
09/05/239 May 2023 | Withdrawal of a person with significant control statement on 2023-05-09 |
02/03/232 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
27/10/2027 October 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURLINGTON ESTATES (LONDON) LIMITED / 25/09/2020 |
22/09/2022 September 2020 | REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 45 MADDOX STREET MAYFAIR LONDON W1S 2PE ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/11/197 November 2019 | REGISTERED OFFICE CHANGED ON 07/11/2019 FROM C/O BURLINGTON ESTATES (LONDON) LIMITED 45 MADDOX STREET MAYFAIR LONDON W1S 2PE ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
12/12/1712 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM C/O BURLINGTON ESTATES (LONDON) LIMITED 124 NEW BOND STREET LONDON W1S 1DX ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
04/05/174 May 2017 | CORPORATE SECRETARY APPOINTED BURLINGTON ESTATES (LONDON) LIMITED |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY GARDINER / 28/04/2017 |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 124 C/O BURLINGTON ESTATES (LONDON) LIMITED 124 NEW BOND STREET LONDON W1S 1DX ENGLAND |
02/05/172 May 2017 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM C/O BURLINGTON ESTATES 15 BOLTON STREET LONDON W1J 8BG ENGLAND |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/05/166 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
29/03/1629 March 2016 | CHANGE PERSON AS DIRECTOR |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/11/1511 November 2015 | DIRECTOR APPOINTED MR DAVID GEOFFREY GARDINER |
11/11/1511 November 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNG |
11/11/1511 November 2015 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 843 FINCHLEY ROAD LONDON NW11 8NA |
19/06/1519 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
22/07/1422 July 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
19/06/1319 June 2013 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BGL READS TRUST COMPANY LIMITED / 18/06/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/01/1316 January 2013 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM C/O C/O MJS BLOCK MANAGEMENT LTD 15 BOLTON STREET MAYFAIR LONDON W1J 8BG |
08/01/138 January 2013 | DIRECTOR APPOINTED MR MICHAEL JOHN YOUNG |
07/01/137 January 2013 | APPOINTMENT TERMINATED, SECRETARY TONY HYMERS |
18/09/1218 September 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARPER |
31/08/1231 August 2012 | SECRETARY APPOINTED TONY HYMERS |
23/08/1223 August 2012 | REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 10 TORRINGTON ROAD CLAYGATE ESHER SURREY KT10 0SA UNITED KINGDOM |
12/07/1212 July 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/07/114 July 2011 | APPOINTMENT TERMINATED, SECRETARY WATERLOW REGISTRARS LIMITED |
04/05/114 May 2011 | APPOINTMENT TERMINATED, SECRETARY WILLIAM METCALF |
04/05/114 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/07/106 July 2010 | CORPORATE SECRETARY APPOINTED WATERLOW REGISTRARS LIMITED |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/05/104 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
04/05/104 May 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BGL READS TRUST COMPANY LIMITED / 01/01/2010 |
25/09/0925 September 2009 | APPOINTMENT TERMINATED DIRECTOR JULIAN CHAMBERS |
26/05/0926 May 2009 | LOCATION OF REGISTER OF MEMBERS |
26/05/0926 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 27 ST ANDREWS MANSIONS DORSET STREET LONDON W1U 2BA |
26/05/0926 May 2009 | LOCATION OF DEBENTURE REGISTER |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/12/0714 December 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | DIRECTOR RESIGNED |
26/06/0726 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
02/06/072 June 2007 | NEW DIRECTOR APPOINTED |
02/06/072 June 2007 | NEW DIRECTOR APPOINTED |
12/05/0612 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
02/12/052 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
28/07/0528 July 2005 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | DIRECTOR RESIGNED |
13/09/0413 September 2004 | NEW SECRETARY APPOINTED |
13/09/0413 September 2004 | REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 10 EATON GATE LONDON SW1 9BJ |
18/02/0418 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
30/07/0330 July 2003 | DIRECTOR RESIGNED |
30/07/0330 July 2003 | DIRECTOR RESIGNED |
30/07/0330 July 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/06/0323 June 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
09/04/039 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
17/02/0317 February 2003 | DIRECTOR RESIGNED |
14/10/0214 October 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | NEW DIRECTOR APPOINTED |
27/07/0127 July 2001 | NEW DIRECTOR APPOINTED |
19/07/0119 July 2001 | NEW DIRECTOR APPOINTED |
19/07/0119 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/07/0119 July 2001 | DIRECTOR RESIGNED |
19/07/0119 July 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/05/011 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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