About

Registered Number: 04660910
Date of Incorporation: 10/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Richmond House, White Rose Way, Doncaster, South Yorkshire, DN4 5JH

 

Eternal City Ltd was founded on 10 February 2003. We don't currently know the number of employees at the company. This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEYARD, Isobel Caroline 11 March 2003 19 May 2009 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 10 February 2015
MR04 - N/A 04 January 2015
MR01 - N/A 22 December 2014
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 26 November 2012
TM02 - Termination of appointment of secretary 13 August 2012
AD01 - Change of registered office address 13 August 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 18 February 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 22 December 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
363a - Annual Return 13 February 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 19 May 2008
363s - Annual Return 15 March 2007
AA - Annual Accounts 07 November 2006
395 - Particulars of a mortgage or charge 25 August 2006
287 - Change in situation or address of Registered Office 27 June 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 21 June 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 30 March 2005
363s - Annual Return 15 April 2004
287 - Change in situation or address of Registered Office 29 April 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
CERTNM - Change of name certificate 20 March 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2014 Outstanding

N/A

Legal charge 18 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.