EATON PLACE (CATERHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

4 Eaton Place, Caterham, CR3 5GT, England
StatusACTIVE
Company No.07271634
Category
Incorporated02 Jun 2010
Age13 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

EATON PLACE (CATERHAM) RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 07271634. It was incorporated 13 years, 11 months, 15 days ago, on 02 June 2010. The company address is 4 Eaton Place, Caterham, CR3 5GT, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-12

Officer name: Tracey Ann Rowland

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-12

Officer name: Ms Tracey Ann Rowland

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-12

Officer name: Lesley Anita Maddy

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Tracey Ann Rowland

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 20 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-20

Officer name: Maria Stella Tuohy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2017

Action Date: 25 Mar 2017

Category: Address

Type: AD01

New address: 4 Eaton Place Caterham CR3 5GT

Change date: 2017-03-25

Old address: 54 Foxon Lane Caterham Surrey CR3 5SB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Steven Green

Termination date: 2016-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-24

Officer name: Barbara Mary Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Old address: 54 Foxon Lane Foxon Lane Caterham Surrey CR3 5SB

Change date: 2015-06-04

New address: 54 Foxon Lane Caterham Surrey CR3 5SB

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara Mary Green

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2014

Action Date: 26 May 2014

Category: Address

Type: AD01

Old address: 1 Eaton Place Caterham Surrey CR3 5GT

Change date: 2014-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Steven Green

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Tuohy

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stella Maria Tuohy

Change date: 2012-08-20

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stella Maria Tuohy

Change date: 2012-08-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Whelan

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Green

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Whelan

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2012

Action Date: 01 May 2012

Category: Address

Type: AD01

Old address: Norheads House 14 Glovers Close Biggin Hill Westerham TN16 3GA United Kingdom

Change date: 2012-05-01

Documents

View document PDF

Appoint person secretary company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stella Maria Tuohy

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lesley Anita Maddy

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Mary Green

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stella Maria Tuohy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Incorporation company

Date: 02 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDO HOLDINGS LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:11765838
Status:ACTIVE
Category:Private Limited Company

GRIFFIELD LIMITED

13 EPSOM BUSINESS PARK,EPSOM,KT17 1JF

Number:01036099
Status:ACTIVE
Category:Private Limited Company

HENLEY-IN-ARDEN SCHOOL

HENLEY-IN-ARDEN SCHOOL,HENLEY-IN-ARDEN,B95 6AF

Number:07660995
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ISYX CONSULTING LIMITED

U5 20 HIGH STREET,LONDON,E15 2PP

Number:08566631
Status:ACTIVE
Category:Private Limited Company

MLG CATERING LIMITED

MARIE'S CAFE,WIGAN,WN3 4DA

Number:07959953
Status:ACTIVE
Category:Private Limited Company

SIGMA CORPORATION LTD

412, BATH ROAD,HOUNSLOW,TW4 7RP

Number:08021528
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source