EATON GATE (KIDLINGTON) MANAGEMENT COMPANY LIMITED

06905075
WENRISC HOUSE 4 MEADOW COURT HIGH STREET WITNEY OX28 6ER

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 3 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2023 accounts Annual Accounts 3 Buy now
15 Mar 2023 officers Change of particulars for corporate secretary (Covenant Management Limited) 1 Buy now
01 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2023 officers Termination of appointment of director (Paul Andrew Simpkins) 1 Buy now
17 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2022 accounts Annual Accounts 3 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2021 accounts Annual Accounts 3 Buy now
26 May 2020 accounts Annual Accounts 3 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 accounts Annual Accounts 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2018 officers Termination of appointment of director (Carl David Parker) 1 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 accounts Annual Accounts 2 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Mar 2017 accounts Annual Accounts 8 Buy now
14 Feb 2017 officers Termination of appointment of director (Steven David Ingledew) 1 Buy now
07 Jun 2016 annual-return Annual Return 6 Buy now
07 Jun 2016 officers Change of particulars for director (Paul Andrew Simpkins) 2 Buy now
07 Jun 2016 officers Change of particulars for director (Dr Pak Leng Cheong) 2 Buy now
07 Jun 2016 officers Change of particulars for director (Carl David Parker) 2 Buy now
19 Apr 2016 accounts Annual Accounts 4 Buy now
21 Aug 2015 officers Change of particulars for corporate secretary (Covenant Management Ltd) 3 Buy now
21 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 May 2015 officers Appointment of director (Paul Andrew Simpkins) 3 Buy now
20 May 2015 annual-return Annual Return 7 Buy now
30 Apr 2015 officers Appointment of director (Dr Pak Leng Cheong) 3 Buy now
17 Mar 2015 capital Return of Allotment of shares 4 Buy now
16 Mar 2015 accounts Annual Accounts 4 Buy now
04 Nov 2014 officers Change of particulars for corporate secretary (Cockle Services Limited) 3 Buy now
07 Sep 2014 officers Appointment of director (Carl David Parker) 3 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
19 Feb 2014 accounts Annual Accounts 4 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
15 Feb 2013 accounts Annual Accounts 4 Buy now
26 Jul 2012 accounts Annual Accounts 4 Buy now
05 Jul 2012 officers Change of particulars for corporate secretary (Cockle Services Limited) 3 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
14 Apr 2011 accounts Annual Accounts 6 Buy now
13 Sep 2010 accounts Annual Accounts 5 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
12 May 2010 officers Change of particulars for corporate secretary (Cockle Services Limited) 2 Buy now
10 Aug 2009 accounts Accounting reference date shortened from 31/05/2010 to 31/12/2009 1 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from 19 wychwood paddocks charlbury oxfordshire OX7 3RW 1 Buy now
02 Jun 2009 officers Secretary appointed cockle services LIMITED 2 Buy now
02 Jun 2009 officers Director appointed steven david ingledew 2 Buy now
29 May 2009 officers Appointment terminated director andrew davis 1 Buy now
13 May 2009 incorporation Incorporation Company 16 Buy now