About

Registered Number: 03626377
Date of Incorporation: 03/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 36 Sandford Leaze, Avening, Tetbury, Gloucestershire, GL8 8PB

 

Based in Tetbury, 77 Eaton Place Ltd was founded on 03 September 1998, it's status is listed as "Active". We don't currently know the number of employees at this company. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARD, William John 10 February 2016 - 1
SZEKELY, Alex David 22 September 2015 - 1
TEMPLE-RICHARDS, Elisabeth 03 September 1998 22 September 2015 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Richard 10 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 04 September 2018
PSC05 - N/A 18 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 05 September 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 24 August 2016
AA01 - Change of accounting reference date 06 June 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 18 September 2014
TM02 - Termination of appointment of secretary 18 September 2014
TM02 - Termination of appointment of secretary 18 September 2014
AA - Annual Accounts 30 June 2014
AP03 - Appointment of secretary 10 June 2014
AD01 - Change of registered office address 10 June 2014
AR01 - Annual Return 18 October 2013
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 29 August 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 04 October 2005
363a - Annual Return 10 November 2004
363a - Annual Return 22 November 2003
287 - Change in situation or address of Registered Office 25 October 2003
AA - Annual Accounts 08 October 2003
AA - Annual Accounts 04 August 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 05 November 2002
363a - Annual Return 21 October 2002
363a - Annual Return 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2001
AA - Annual Accounts 02 August 2001
287 - Change in situation or address of Registered Office 14 May 2001
363a - Annual Return 04 October 2000
AA - Annual Accounts 04 July 2000
363a - Annual Return 19 October 1999
287 - Change in situation or address of Registered Office 16 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
NEWINC - New incorporation documents 03 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.