- Company Overview for ECL 2020 LIMITED (04838626)
- Filing history for ECL 2020 LIMITED (04838626)
- People for ECL 2020 LIMITED (04838626)
- Charges for ECL 2020 LIMITED (04838626)
- Insolvency for ECL 2020 LIMITED (04838626)
- Registers for ECL 2020 LIMITED (04838626)
- More for ECL 2020 LIMITED (04838626)
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) |
---|---|---|---|
21 Aug 2019 | TM01 | Termination of appointment of Fintan Mary Donohue as a director on 2 August 2019 | |
21 Aug 2019 | AP01 |
Appointment of Mrs Eve Gonsalves as a director on 2 August 2019
|
|
14 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2019 | MR01 | Registration of charge 048386260002, created on 2 August 2019 | |
05 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
01 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
22 Jul 2019 | TM01 | Termination of appointment of David Kenneth Waugh as a director on 9 August 2018 | |
18 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Neil Graham King as a director on 9 August 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr John Alexander Jempson as a director on 9 August 2018 | |
02 Aug 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
02 Aug 2018 | AD02 | Register inspection address has been changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to Unit 1 Pitfield Kiln Farm Milton Keynes MK11 3LW | |
02 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
16 Nov 2017 | TM01 | Termination of appointment of Robin Cundell as a director on 31 October 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
11 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
23 Mar 2017 | AP04 | Appointment of Hp Secretarial Services Limited as a secretary on 16 December 2016 | |
10 Feb 2017 | AP01 | Appointment of Mr Robin Cundell as a director on 3 January 2017 | |
19 Dec 2016 | AD04 | Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR | |
16 Dec 2016 | AD04 | Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR | |
16 Dec 2016 | AD04 | Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR | |
16 Dec 2016 | AD01 | Registered office address changed from St Agnes House Cresswell Park London SE3 9rd England to First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 16 December 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Robert Lane as a director on 25 October 2016 | |
25 Oct 2016 | AD03 | Register(s) moved to registered inspection location Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP | |
25 Oct 2016 | AD02 | Register inspection address has been changed to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP |