48 EATON PLACE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2023-06-12 View Report
Accounts. Accounts type dormant. 2022-06-01 View Report
Confirmation statement. Statement with updates. 2022-06-01 View Report
Officers. Appointment date: 2022-02-01. Officer name: Miss Eleonora Cellino. 2022-02-05 View Report
Officers. Officer name: Mr Andrew Peter Scott. Change date: 2021-07-30. 2021-07-30 View Report
Officers. Officer name: Mrs Olivia Paradisi. Change date: 2021-07-30. 2021-07-30 View Report
Officers. Officer name: Ms Tatjana Gertik. Change date: 2021-07-30. 2021-07-30 View Report
Officers. Appointment date: 2021-07-30. Officer name: Westbury Residential Limited. 2021-07-30 View Report
Address. New address: C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF. Change date: 2021-07-30. Old address: Westbury Residential Limited 200 Kings Road London SW6 4NF England. 2021-07-30 View Report
Accounts. Change account reference date company current extended. 2021-07-05 View Report
Confirmation statement. Statement with updates. 2021-06-17 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Accounts. Accounts type dormant. 2021-04-26 View Report
Address. Old address: C/O Westbury Residential Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD. Change date: 2020-11-17. New address: Westbury Residential Limited 200 Kings Road London SW6 4NF. 2020-11-17 View Report
Confirmation statement. Statement with no updates. 2020-04-24 View Report
Accounts. Accounts type total exemption full. 2019-10-03 View Report
Accounts. Accounts type dormant. 2019-05-08 View Report
Confirmation statement. Statement with no updates. 2019-04-23 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-06-08 View Report
Accounts. Accounts type total exemption full. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2018-04-23 View Report
Persons with significant control. Withdrawal date: 2018-03-09. 2018-03-09 View Report
Officers. Officer name: Mrs Olivia Paradisi. Appointment date: 2018-01-01. 2018-01-12 View Report
Officers. Termination date: 2018-01-10. Officer name: Suzanne Nefika Smith. 2018-01-11 View Report
Officers. Termination date: 2018-01-10. Officer name: Suzanne Nefika Smith. 2018-01-11 View Report
Officers. Termination date: 2017-06-20. Officer name: Spencer Tayyar Duru. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2017-05-02 View Report
Accounts. Accounts type total exemption small. 2017-04-24 View Report
Accounts. Accounts type dormant. 2016-06-17 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2015-04-29 View Report
Accounts. Accounts type dormant. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2014-06-10 View Report
Accounts. Accounts type dormant. 2014-05-01 View Report
Address. Change date: 2013-10-04. Old address: Duru House Room 4 3Rd Floor 101 Commercial Road London E1 1RD England. 2013-10-04 View Report
Accounts. Accounts type total exemption small. 2013-07-29 View Report
Annual return. With made up date full list shareholders. 2013-04-23 View Report
Officers. Officer name: Anna Lee. 2013-04-23 View Report
Officers. Officer name: Miss Suzanne Nefika Duru. Change date: 2012-06-23. 2013-04-23 View Report
Officers. Officer name: Mrs Suzanne Nefika Smith. 2013-04-23 View Report
Address. Old address: 50 Eaton Place London SW1X 8AP. Change date: 2013-04-23. 2013-04-23 View Report
Officers. Officer name: Anna Lee. 2013-04-23 View Report
Officers. Officer name: Ms Tatjana Gertik. 2013-04-23 View Report
Officers. Officer name: Natlah Limited. 2013-04-22 View Report
Officers. Officer name: Mr Andrew Peter Scott. 2013-04-22 View Report
Incorporation. Memorandum articles. 2013-02-18 View Report
Resolution. Description: Resolutions. 2013-02-18 View Report
Annual return. With made up date full list shareholders. 2012-10-03 View Report
Officers. Officer name: Mrs Anna Petra Jane Lee. 2012-05-11 View Report