- Company Overview for ECAS2 LIMITED (05627690)
- Filing history for ECAS2 LIMITED (05627690)
- People for ECAS2 LIMITED (05627690)
- More for ECAS2 LIMITED (05627690)
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) |
---|---|---|---|
01 Feb 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
13 Jul 2016 | TM02 | Termination of appointment of Ritchie Alexander Cooper as a secretary on 12 July 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Graham Richard Filburn as a director on 22 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mrs Tanya Leslie Cooper as a director on 22 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from Rigton Grange Church Hill Leeds N Yorks LS17 0DB to Rigton Chase Church Hill North Rigton Leeds North Yorkshire LS17 0DB on 22 March 2016 | |
07 Feb 2016 | AP01 | Appointment of Mr Graham Richard Filburn as a director on 7 February 2016 | |
07 Feb 2016 | TM01 | Termination of appointment of Tanya Leslie Cooper as a director on 7 February 2016 | |
02 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
15 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
05 Dec 2013 | AA | Total exemption full accounts made up to 30 November 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
14 Dec 2012 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
06 Jan 2012 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
16 Feb 2011 | CH01 | Director's details changed for Tanya Leslie Cooper on 1 November 2010 | |
16 Feb 2011 | CH03 | Secretary's details changed for Ritchie Alexander Cooper on 1 November 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 Mar 2009 | 363a | Return made up to 15/01/09; no change of members |