Advanced company searchLink opens in new window

THE ECLECTIC LIFESTYLE COMPANY LIMITED

Company number 03622555

Filter by category

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)
14 Mar 2021 SH10 Particulars of variation of rights attached to shares
13 Mar 2021 SH08 Change of share class name or designation
08 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 27 August 2019
08 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 27 August 2018
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
24 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with updates
25 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 27/08/2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/10/2019
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/03/21
28 Aug 2019 CH01 Director's details changed for Mrs Debra Jane Pattinson on 6 August 2019
06 Aug 2019 AD01 Registered office address changed from Springhill House Unit 5 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to Unit 7 Portal Business Park Eaton Road Tarporley Cheshire CW6 9DL on 6 August 2019
31 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/03/21
17 May 2018 AA Total exemption full accounts made up to 31 December 2017
05 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
03 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
27 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
17 Oct 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
12 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Sep 2016 CS01 27/08/16 Statement of Capital gbp 55200
11 Feb 2016 AA01 Previous accounting period shortened from 26 February 2016 to 31 January 2016
01 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 55,200
29 May 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 May 2015 AA Total exemption small company accounts made up to 26 February 2015
27 Nov 2014 TM01 Termination of appointment of Stuart Philip Kitchen as a director on 31 October 2014