Advanced company searchLink opens in new window

ECO PROPERTIES LIMITED

Company number 05847651

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)
22 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with updates
03 Jul 2024 CS01 Confirmation statement made on 15 June 2024 with updates
02 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
27 Mar 2024 PSC04 Change of details for Mr John Darren Gorman as a person with significant control on 27 March 2024
27 Mar 2024 AD01 Registered office address changed from C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT England to Stanway House Almondsbury Business Centre Woodlands Bristol BS32 4QH on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mrs Kam Gorman on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mr John Darren Gorman on 27 March 2024
27 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
15 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
21 Sep 2022 PSC04 Change of details for Mr John Darren Gorman as a person with significant control on 1 June 2022
20 Sep 2022 CS01 Confirmation statement made on 15 June 2022 with updates
20 Sep 2022 CH01 Director's details changed for Mr John Darren Gorman on 1 June 2022
16 Sep 2022 PSC04 Change of details for Mr John Darren Gorman as a person with significant control on 1 June 2022
15 Sep 2022 CH01 Director's details changed for Mr John Darren Gorman on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mrs Kam Gorman on 1 June 2022
15 Sep 2022 CH01 Director's details changed for Mrs Kam Gorman on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mr John Darren Gorman on 1 June 2022
15 Sep 2022 AD01 Registered office address changed from 75a the Old School House 75a Jacobs Wells Road Clifton, Bristol Avon BS8 1DJ United Kingdom to C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT on 15 September 2022
08 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 AD01 Registered office address changed from The Old School House 75a Jacobs Wells Road Clifton, Bristol Avon BS8 1DJ to 75a the Old School House 75a Jacobs Wells Road Clifton, Bristol Avon BS8 1DJ on 13 July 2022
13 Jul 2022 PSC04 Change of details for Mr John Darren Gorman as a person with significant control on 15 June 2022
13 Jul 2022 PSC04 Change of details for Mr Simon Paul Ellis as a person with significant control on 15 June 2022
13 Jul 2022 CH01 Director's details changed for Mrs Kam Gorman on 15 June 2022
13 Jul 2022 EW03RSS Secretaries register information at 13 July 2022 on withdrawal from the public register