ETONPARK LIMITED

First Floor, 3-8 Carburton Street, London, W1W 5AJ, England
StatusACTIVE
Company No.11270722
CategoryPrivate Limited Company
Incorporated22 Mar 2018
Age6 years, 2 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Nov 2018

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 22 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGAINST THE GRAIN FURNITURE LTD

23 MOOR STREET,DERBY,DE21 7EA

Number:11696931
Status:ACTIVE
Category:Private Limited Company

HUTTONFORD LIMITED

424 BILSTON ROAD,WOLVERHAMPTON,WV2 2NN

Number:10883717
Status:ACTIVE
Category:Private Limited Company

LVR HR LTD

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

R2MSALES LIMITED

6 LINGFIELD CLOSE,MACCLESFIELD,SK10 2WN

Number:07485484
Status:ACTIVE
Category:Private Limited Company

ROSEBANK MILLWARD LIMITED

50 ST MARYS CRESCENT,LONDON,NW4 4LH

Number:09604819
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