ETONPARK LIMITED
Status | ACTIVE |
Company No. | 11270722 |
Category | Private Limited Company |
Incorporated | 22 Mar 2018 |
Age | 6 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ETONPARK LIMITED is an active private limited company with number 11270722. It was incorporated 6 years, 2 months, 13 days ago, on 22 March 2018. The company address is First Floor, 3-8 Carburton Street, London, W1W 5AJ, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 23 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 23 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 23 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Appoint person secretary company with name date
Date: 17 May 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Sarkis George Zeronian
Appointment date: 2023-04-13
Documents
Appoint person director company with name date
Date: 17 May 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen James Smith
Appointment date: 2023-04-13
Documents
Termination director company with name termination date
Date: 17 May 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: William John Charles Jacques
Documents
Confirmation statement with updates
Date: 22 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Change to a person with significant control
Date: 22 Mar 2023
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Techstream Ighb Limited
Change date: 2022-12-08
Documents
Legacy
Date: 09 Mar 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 09 Mar 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 09 Mar 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 23 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 23 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-08
Officer name: Paul James Hart
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Graham Goodman
Appointment date: 2021-09-07
Documents
Appoint person director company with name date
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William John Charles Jacques
Appointment date: 2021-09-07
Documents
Termination director company with name termination date
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-07
Officer name: Andrew David Murton
Documents
Termination director company with name termination date
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Ross Kalms
Termination date: 2021-09-07
Documents
Confirmation statement with updates
Date: 19 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Change to a person with significant control
Date: 19 Mar 2021
Action Date: 14 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-07-14
Psc name: Etonwood Limited
Documents
Change to a person with significant control
Date: 19 Mar 2021
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Whcoriver Bidco Limited
Change date: 2020-12-15
Documents
Termination director company with name termination date
Date: 16 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-01
Officer name: Paul Lincoln Beeke
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-18
Officer name: Mr Paul James Hart
Documents
Termination director company with name termination date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alfred Morris Davis
Termination date: 2020-11-18
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Address
Type: AD01
Old address: Jmh House 481 Green Lanes Palmers Green London N13 4BS United Kingdom
Change date: 2020-07-14
New address: First Floor, 3-8 Carburton Street London W1W 5AJ
Documents
Notification of a person with significant control
Date: 06 Feb 2020
Action Date: 17 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Whcoriver Bidco Limited
Notification date: 2020-01-17
Documents
Cessation of a person with significant control
Date: 06 Feb 2020
Action Date: 17 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Ross Kalms
Cessation date: 2020-01-17
Documents
Resolution
Date: 04 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-16
Officer name: Mr Alfred Morris Davis
Documents
Appoint person director company with name date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Lincoln Beeke
Appointment date: 2020-01-16
Documents
Accounts with accounts type small
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 19 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 14 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Change to a person with significant control
Date: 20 Nov 2018
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Etonwood Limited
Change date: 2018-10-31
Documents
Capital allotment shares
Date: 20 Nov 2018
Action Date: 31 Oct 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-10-31
Documents
Some Companies
AGAINST THE GRAIN FURNITURE LTD
23 MOOR STREET,DERBY,DE21 7EA
Number: | 11696931 |
Status: | ACTIVE |
Category: | Private Limited Company |
424 BILSTON ROAD,WOLVERHAMPTON,WV2 2NN
Number: | 10883717 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE,POOLE,BH12 1JY
Number: | 11486649 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED
ALIXPARTNERS UK LLP,MANCHESTER,M2 1AB
Number: | 00269663 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
6 LINGFIELD CLOSE,MACCLESFIELD,SK10 2WN
Number: | 07485484 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ST MARYS CRESCENT,LONDON,NW4 4LH
Number: | 09604819 |
Status: | ACTIVE |
Category: | Private Limited Company |