EATON SQUARE 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
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Appointment of Mr Maximilian Joseph Hamilton as a director on 2024-11-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Appointment of Mr Guy Michael Gary Hamilton as a director on 2023-01-19

View Document

16/03/2316 March 2023 Termination of appointment of Maximilian Joseph Hamilton as a director on 2023-01-19

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID RENTON WARNER / 25/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RENTON WARNER / 25/07/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM F1 HOUSE ROAD FOUR WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3QN

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY MICHAEL GARY HAMILTON

View Document

05/01/175 January 2017 ARTICLES OF ASSOCIATION

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 ALTER ARTICLES 07/10/2016

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032203500005

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032203500004

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032203500003

View Document

02/08/162 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1611 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR MALCOLM STEPHEN LEWIS

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR MAXIMILIAN JOSEPH HAMILTON

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWAN

View Document

23/07/1523 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/09/1219 September 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/09/117 September 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED JONATHAN JAMES COWAN

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR JANE BYRNE

View Document

19/12/0819 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/07/0722 July 2007 RETURN MADE UP TO 29/06/07; CHANGE OF MEMBERS

View Document

29/12/0629 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0530 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: MATLEY HOUSE GEORGE STREET ALDERLEY EDGE CHESHIRE SK9 7EB

View Document

23/07/0223 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/018 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: COTTRILL STONE LAWLESS LLOYDS HOUSE 18 LLOYD STREET MANCHESTER M2 5WA

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 COMPANY NAME CHANGED HOMELAWN LIMITED CERTIFICATE ISSUED ON 18/07/96

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 SECRETARY RESIGNED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/07/964 July 1996 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