24 ECCLESTON SQUARE RESIDENTS COMPANY LIMITED
Company number 03378935
- Company Overview for 24 ECCLESTON SQUARE RESIDENTS COMPANY LIMITED (03378935)
- Filing history for 24 ECCLESTON SQUARE RESIDENTS COMPANY LIMITED (03378935)
- People for 24 ECCLESTON SQUARE RESIDENTS COMPANY LIMITED (03378935)
- More for 24 ECCLESTON SQUARE RESIDENTS COMPANY LIMITED (03378935)
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) |
---|---|---|---|
10 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
29 Apr 2024 | CH01 | Director's details changed for Mr Mark Charles Phillipson on 24 April 2024 | |
29 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
22 Nov 2023 | TM01 | Termination of appointment of Gary John Plowman as a director on 7 September 2023 | |
20 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 24 April 2023 | |
24 Apr 2023 | CS01 |
Confirmation statement made on 24 April 2023 with updates
|
|
18 Apr 2023 | AP01 | Appointment of Mrs Alexandra Beaulieu as a director on 18 April 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Jila Sheikhi as a director on 3 April 2023 | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
10 Mar 2020 | AD01 | Registered office address changed from 6 Marlings Park Avenue Chislehurst Kent BR7 6QW to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 10 March 2020 | |
10 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
09 Mar 2020 | PSC07 | Cessation of Gary John Plowman as a person with significant control on 12 June 2016 | |
09 Mar 2020 | TM02 | Termination of appointment of Terence Herbert Meredith as a secretary on 6 March 2020 | |
04 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Michel Marie Paul Fernand Maupu as a director on 3 July 2017 |