14 EATON PLACE MANAGEMENT COMPANY (BRIGHTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

25/01/2525 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

27/01/2427 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/01/2215 January 2022 Director's details changed for Ms Rosalind Indira Southcott on 2021-05-15

View Document

15/01/2215 January 2022 Director's details changed for Sarah Jane Neil on 2021-05-15

View Document

15/01/2215 January 2022 Director's details changed for Anthony James Toher on 2021-05-15

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

21/04/2021 April 2020 SECRETARY'S CHANGE OF PARTICULARS / PHILIP MACHERS / 08/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MACHERS / 08/04/2020

View Document

14/11/1914 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

23/05/1823 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

08/09/178 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/04/1619 April 2016 SAIL ADDRESS CHANGED FROM: HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY ENGLAND

View Document

19/04/1619 April 2016 08/04/16 NO MEMBER LIST

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 08/04/15 NO MEMBER LIST

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM AYLING-ROUSE

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED ANTHONY JAMES TOHER

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/04/1416 April 2014 08/04/14 NO MEMBER LIST

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 08/04/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 08/04/12 NO MEMBER LIST

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 3 MAULTWAY CRESCENT CAMBERLEY SURREY GU15 1PN ENGLAND

View Document

11/04/1111 April 2011 08/04/11 NO MEMBER LIST

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MACHERS / 07/04/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY SANCHA / 07/04/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE NEIL / 07/04/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BERKELEY AYLING-ROUSE / 07/04/2010

View Document

22/06/1022 June 2010 08/04/10 NO MEMBER LIST

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP MACHERS / 07/04/2010

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 2 PRINCESS WAY CAMBERLEY SURREY GU15 3SP UNITED KINGDOM

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND INDIRA SOUTHCOTT / 07/04/2010

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY BORLAND

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED GRAHAM BERKELEY AYLING-ROUSE

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED JOANNA MARY SANCHA

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED ROSALIND INDIRA SOUTHCOTT

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED PHILIP MACHERS

View Document

19/02/1019 February 2010 SECRETARY APPOINTED PHILIP MACHERS

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED SARAH JANE NEIL

View Document

08/04/098 April 2009 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