58 ETON AVENUE LIMITED

01523106
MALT BARN COTTAGE WEAVERS HILL ANGMERING WEST SUSSEX BN16 4BE

Documents

Documents
Date Category Description Pages
03 Apr 2024 accounts Annual Accounts 2 Buy now
01 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 officers Appointment of director (Henry George Freeman) 2 Buy now
05 Apr 2023 accounts Annual Accounts 2 Buy now
03 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2023 officers Change of particulars for corporate secretary (Ablesafe Limited) 1 Buy now
18 Aug 2022 accounts Annual Accounts 2 Buy now
16 Jun 2022 officers Appointment of director (Arushka Abid) 2 Buy now
16 Jun 2022 officers Termination of appointment of director (Rajendra Theagarajah) 1 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 accounts Annual Accounts 2 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 officers Appointment of director (Rajendra Theagarajah) 2 Buy now
13 Oct 2020 officers Appointment of director (Scott Mark Lister) 2 Buy now
09 Jul 2020 accounts Annual Accounts 2 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 2 Buy now
29 Nov 2019 officers Termination of appointment of director (Rajendra Theagarajah) 1 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 accounts Annual Accounts 2 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2018 officers Termination of appointment of director (Scott Mark Lister) 1 Buy now
05 Mar 2018 officers Appointment of director (Scott Mark Lister) 2 Buy now
16 Feb 2018 officers Termination of appointment of director (Steven Graham Garner) 1 Buy now
21 Nov 2017 accounts Annual Accounts 2 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2016 accounts Annual Accounts 2 Buy now
26 Mar 2016 annual-return Annual Return 6 Buy now
18 Dec 2015 accounts Annual Accounts 2 Buy now
09 Apr 2015 annual-return Annual Return 6 Buy now
09 Apr 2015 officers Change of particulars for corporate secretary (Ablesafe Limited) 1 Buy now
18 Feb 2015 officers Termination of appointment of director (Linda Kattan) 1 Buy now
10 Nov 2014 accounts Annual Accounts 2 Buy now
01 Jul 2014 officers Appointment of director (Steven Graham Garner) 2 Buy now
01 Jul 2014 officers Change of particulars for corporate secretary (Ablesafe Limited) 1 Buy now
01 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2014 annual-return Annual Return 6 Buy now
04 Dec 2013 accounts Annual Accounts 2 Buy now
19 Jun 2013 officers Termination of appointment of director (Paula Mattey) 1 Buy now
15 May 2013 annual-return Annual Return 7 Buy now
26 Nov 2012 accounts Annual Accounts 2 Buy now
01 May 2012 annual-return Annual Return 7 Buy now
22 Nov 2011 accounts Annual Accounts 2 Buy now
06 Apr 2011 annual-return Annual Return 7 Buy now
05 Apr 2011 officers Change of particulars for director (Mr Rajendra Theagarajah) 2 Buy now
05 Apr 2011 officers Change of particulars for director (Miss Linda Kattan) 2 Buy now
05 Apr 2011 officers Change of particulars for director (Paula Mattey) 2 Buy now
05 Apr 2011 officers Change of particulars for director (Ghazala Afzal) 2 Buy now
05 Apr 2011 officers Change of particulars for director (Michael Francis Reid) 2 Buy now
05 Apr 2011 officers Change of particulars for director (Marcus Anselm) 2 Buy now
09 Dec 2010 accounts Annual Accounts 2 Buy now
14 Apr 2010 annual-return Annual Return 9 Buy now
14 Apr 2010 officers Change of particulars for director (Paula Mattey) 2 Buy now
14 Apr 2010 officers Change of particulars for corporate secretary (Ablesafe Limited) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Michael Francis Reid) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Rajendra Theagarajah) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Marcus Anselm) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Miss Linda Kattan) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Ghazala Afzal) 2 Buy now
04 Jan 2010 accounts Annual Accounts 2 Buy now
31 Mar 2009 annual-return Return made up to 26/03/09; full list of members 7 Buy now
28 Jan 2009 accounts Annual Accounts 2 Buy now
05 Apr 2008 annual-return Return made up to 26/03/08; full list of members 7 Buy now
26 Sep 2007 accounts Annual Accounts 2 Buy now
02 Apr 2007 annual-return Return made up to 26/03/07; full list of members 4 Buy now
23 Nov 2006 accounts Annual Accounts 1 Buy now
30 May 2006 annual-return Return made up to 26/03/06; full list of members 4 Buy now
24 Nov 2005 accounts Annual Accounts 1 Buy now
11 Nov 2005 officers Director resigned 1 Buy now
04 Apr 2005 annual-return Return made up to 26/03/05; full list of members 5 Buy now
01 Dec 2004 accounts Annual Accounts 1 Buy now
02 Jun 2004 officers New director appointed 2 Buy now
08 Apr 2004 annual-return Return made up to 26/03/04; full list of members 10 Buy now
01 Apr 2004 officers Director resigned 1 Buy now
01 Apr 2004 officers Director resigned 1 Buy now
01 Apr 2004 officers Director resigned 1 Buy now
20 Nov 2003 accounts Annual Accounts 1 Buy now
24 Oct 2003 annual-return Return made up to 14/04/03; full list of members 12 Buy now
17 Oct 2003 address Registered office changed on 17/10/03 from: the old power station 121 mortlake high street london SW14 8SN 1 Buy now
14 Jun 2002 officers New director appointed 2 Buy now
01 Jun 2002 accounts Annual Accounts 1 Buy now
15 Apr 2002 annual-return Return made up to 14/04/02; full list of members 10 Buy now
11 May 2001 accounts Annual Accounts 1 Buy now
14 Apr 2001 annual-return Return made up to 14/04/01; full list of members 10 Buy now
06 Jun 2000 accounts Annual Accounts 1 Buy now
14 Apr 2000 annual-return Return made up to 14/04/00; full list of members 10 Buy now
14 Dec 1999 officers New director appointed 2 Buy now
03 Dec 1999 accounts Annual Accounts 2 Buy now
03 Dec 1999 officers New director appointed 2 Buy now
17 Nov 1999 officers Director resigned 1 Buy now
20 Sep 1999 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 1999 officers Director resigned 1 Buy now
07 Sep 1999 officers New secretary appointed 2 Buy now
07 Sep 1999 address Registered office changed on 07/09/99 from: unit 4 chapmans yard mill end standon ware hertfordshire SG11 1LR 1 Buy now
24 May 1999 annual-return Return made up to 14/04/99; full list of members 7 Buy now
24 May 1999 officers New director appointed 2 Buy now
24 May 1999 officers Director resigned 1 Buy now
21 Apr 1999 change-of-name Certificate Change Of Name Company 2 Buy now
24 Nov 1998 address Registered office changed on 24/11/98 from: little croft colliers end ware hertfordshire SG11 1EH 1 Buy now