EATON PARTNERS LLP - CRAWLEY


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

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2022-04-01 View Report
Gazette. Gazette notice voluntary. 2022-03-22 View Report
Dissolution. Dissolution application strike off limited liability partnership. 2022-03-14 View Report
Confirmation statement. Statement with no updates. 2020-09-22 View Report
Accounts. Accounts type micro entity. 2020-09-05 View Report
Confirmation statement. Statement with no updates. 2019-10-09 View Report
Accounts. Accounts type micro entity. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2018-09-07 View Report
Accounts. Accounts type micro entity. 2018-06-20 View Report
Confirmation statement. Statement with no updates. 2017-09-14 View Report
Accounts. Accounts type total exemption small. 2017-06-27 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Accounts. Accounts type total exemption small. 2016-06-08 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-10-15 View Report
Accounts. Accounts type total exemption small. 2015-08-10 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-08-28 View Report
Accounts. Accounts type total exemption small. 2014-06-05 View Report
Officers. Change date: 2013-11-06. Officer name: Mr Stephen Patrick Thornton. 2013-11-17 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-08-27 View Report
Accounts. Accounts type total exemption small. 2013-06-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-08-28 View Report
Accounts. Accounts type total exemption small. 2012-06-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-10-06 View Report
Accounts. Accounts type total exemption full. 2011-07-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-10-09 View Report
Officers. Change date: 2010-08-26. Officer name: Caroline Johnston. 2010-10-09 View Report
Address. Change date: 2010-08-18. Old address: 16 Old Bailey London EC4M 7EG. 2010-08-18 View Report
Accounts. Accounts type total exemption small. 2010-06-07 View Report
Annual return. Annual return limited liability partnership with made up date. 2009-10-15 View Report
Annual return. Annual return limited liability partnership with made up date. 2009-10-15 View Report
Accounts. Accounts type total exemption small. 2009-10-15 View Report
Accounts. Accounts type total exemption small. 2009-10-15 View Report
Accounts. Accounts type total exemption small. 2009-10-15 View Report
Restoration. Restoration order of court. 2009-10-14 View Report
Gazette. Gazette dissolved voluntary. 2009-03-24 View Report
Gazette. Gazette notice voluntary. 2008-11-25 View Report
Mortgage. Description: LLP652A. 2008-07-21 View Report
Annual return. Legacy. 2007-10-12 View Report
Officers. Description: Member's particulars changed. 2007-10-11 View Report
Annual return. Legacy. 2006-09-21 View Report
Incorporation. Incorporation company. 2005-08-26 View Report