Based in Stockport, Eton Park Consulting Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at this business. There is only one director listed for this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEENAN, Angela | 06 November 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 31 August 2018 | |
AD01 - Change of registered office address | 29 March 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 22 February 2017 | |
CS01 - N/A | 16 November 2016 | |
AA - Annual Accounts | 05 September 2016 | |
AR01 - Annual Return | 09 November 2015 | |
AA - Annual Accounts | 21 October 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 01 October 2014 | |
MR04 - N/A | 07 May 2014 | |
MR04 - N/A | 07 May 2014 | |
MR01 - N/A | 09 April 2014 | |
MR01 - N/A | 09 April 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AD01 - Change of registered office address | 19 November 2013 | |
AA - Annual Accounts | 08 August 2013 | |
DISS40 - Notice of striking-off action discontinued | 16 March 2013 | |
AR01 - Annual Return | 13 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AR01 - Annual Return | 18 October 2011 | |
CH01 - Change of particulars for director | 14 October 2011 | |
AR01 - Annual Return | 13 October 2011 | |
CH01 - Change of particulars for director | 13 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2011 | |
AD01 - Change of registered office address | 14 September 2011 | |
AA - Annual Accounts | 06 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
AA - Annual Accounts | 03 October 2010 | |
DISS40 - Notice of striking-off action discontinued | 04 November 2009 | |
AR01 - Annual Return | 03 November 2009 | |
CH03 - Change of particulars for secretary | 03 November 2009 | |
AA - Annual Accounts | 03 November 2009 | |
DISS16(SOAS) - N/A | 01 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363s - Annual Return | 05 December 2007 | |
AA - Annual Accounts | 10 September 2007 | |
395 - Particulars of a mortgage or charge | 28 March 2007 | |
395 - Particulars of a mortgage or charge | 07 March 2007 | |
287 - Change in situation or address of Registered Office | 07 March 2007 | |
395 - Particulars of a mortgage or charge | 27 February 2007 | |
363s - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 05 October 2006 | |
288b - Notice of resignation of directors or secretaries | 03 October 2006 | |
AA - Annual Accounts | 14 February 2006 | |
395 - Particulars of a mortgage or charge | 28 July 2005 | |
395 - Particulars of a mortgage or charge | 31 December 2004 | |
395 - Particulars of a mortgage or charge | 09 December 2004 | |
395 - Particulars of a mortgage or charge | 07 August 2004 | |
395 - Particulars of a mortgage or charge | 07 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2004 | |
DISS40 - Notice of striking-off action discontinued | 08 June 2004 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 08 June 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2004 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2003 | |
395 - Particulars of a mortgage or charge | 21 March 2003 | |
288b - Notice of resignation of directors or secretaries | 10 March 2003 | |
288a - Notice of appointment of directors or secretaries | 10 March 2003 | |
288a - Notice of appointment of directors or secretaries | 10 March 2003 | |
287 - Change in situation or address of Registered Office | 10 March 2003 | |
288b - Notice of resignation of directors or secretaries | 10 March 2003 | |
CERTNM - Change of name certificate | 20 January 2003 | |
NEWINC - New incorporation documents | 06 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 April 2014 | Outstanding |
N/A |
A registered charge | 02 April 2014 | Outstanding |
N/A |
Debenture | 27 March 2007 | Fully Satisfied |
N/A |
Legal charge | 15 February 2007 | Fully Satisfied |
N/A |
Debenture | 15 February 2007 | Fully Satisfied |
N/A |
Charge over building contract | 25 July 2005 | Fully Satisfied |
N/A |
Legal charge | 24 December 2004 | Fully Satisfied |
N/A |
Charge over building contract | 03 December 2004 | Fully Satisfied |
N/A |
Legal charge | 29 July 2004 | Fully Satisfied |
N/A |
Debenture | 27 July 2004 | Fully Satisfied |
N/A |
Debenture | 07 March 2003 | Fully Satisfied |
N/A |