Download leads from Nexok and grow your business. Find out more

Eaton Crescent Developments Limited

Documents

Total Documents28
Total Pages353

Filing History

5 March 2024Confirmation statement made on 4 March 2024 with updates
4 March 2024Change of details for Mr Jonathan Murray as a person with significant control on 4 March 2024
4 March 2024Director's details changed for Mr Jonathan Murray on 4 March 2024
26 February 2024Director's details changed for Mr Jonathan Murray on 26 February 2024
26 February 2024Change of details for Mr Jonathan Murray as a person with significant control on 26 February 2024
22 June 2023Micro company accounts made up to 30 September 2022
7 June 2023Registration of charge 128899860007, created on 26 May 2023
7 June 2023Registration of charge 128899860006, created on 26 May 2023
24 May 2023Cessation of Michael Border as a person with significant control on 24 May 2023
24 May 2023Confirmation statement made on 24 May 2023 with updates
24 May 2023Change of details for Mr Jonathan Murray as a person with significant control on 24 May 2023
24 May 2023Termination of appointment of Michael Border as a director on 15 May 2023
11 March 2023Registered office address changed from Caswell Mews Caswell Street Swansea Abertawe SA1 4HT Wales to 37 Greywethers Avenue Swindon SN3 1QG on 11 March 2023
10 October 2022Confirmation statement made on 17 September 2022 with no updates
16 September 2022Micro company accounts made up to 30 September 2021
5 August 2022Registration of charge 128899860005, created on 29 July 2022
5 August 2022Satisfaction of charge 128899860003 in full
5 August 2022Satisfaction of charge 128899860002 in full
5 August 2022Registration of charge 128899860004, created on 29 July 2022
3 August 2022Satisfaction of charge 128899860001 in full
2 August 2022Registration of charge 128899860003, created on 29 July 2022
1 August 2022Registration of charge 128899860002, created on 29 July 2022
20 June 2022Registered office address changed from 31 Overnhill Road Bristol Avon BS16 5DS United Kingdom to Caswell Mews Caswell Street Swansea Abertawe SA1 4HT on 20 June 2022
22 April 2022Confirmation statement made on 17 September 2021 with updates
22 April 2022Change of details for Mr Jonathan Murray as a person with significant control on 17 September 2021
23 February 2022Statement of capital following an allotment of shares on 16 September 2021
  • GBP 100
9 April 2021Registration of charge 128899860001, created on 9 April 2021
18 September 2020Incorporation
Statement of capital on 2020-09-18
  • GBP 2
Sign up now to grow your client base. Plans & Pricing