Advanced company searchLink opens in new window

EATON GATE (KIDLINGTON) MANAGEMENT COMPANY LIMITED

Company number 06905075

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
27 Mar 2023 AA Micro company accounts made up to 31 December 2022
15 Mar 2023 CH04 Secretary's details changed for Covenant Management Limited on 6 March 2023
01 Mar 2023 AD01 Registered office address changed from Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW to Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER on 1 March 2023
12 Jan 2023 TM01 Termination of appointment of Paul Andrew Simpkins as a director on 11 January 2023
17 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
17 Mar 2022 AA Micro company accounts made up to 31 December 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
04 May 2021 AA Micro company accounts made up to 31 December 2020
26 May 2020 AA Micro company accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
20 May 2019 AA Micro company accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
19 Sep 2018 TM01 Termination of appointment of Carl David Parker as a director on 6 September 2018
16 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
17 Apr 2018 AA Micro company accounts made up to 31 December 2017
17 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
09 Mar 2017 AA Micro company accounts made up to 31 December 2016
14 Feb 2017 TM01 Termination of appointment of Steven David Ingledew as a director on 14 February 2017
07 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 9
07 Jun 2016 CH01 Director's details changed for Paul Andrew Simpkins on 10 August 2015
07 Jun 2016 CH01 Director's details changed for Dr Pak Leng Cheong on 10 August 2015
07 Jun 2016 CH01 Director's details changed for Carl David Parker on 10 August 2015
19 Apr 2016 AA Total exemption full accounts made up to 31 December 2015