- Company Overview for ECO PROPERTIES LIMITED (05847651)
- Filing history for ECO PROPERTIES LIMITED (05847651)
- People for ECO PROPERTIES LIMITED (05847651)
- Charges for ECO PROPERTIES LIMITED (05847651)
- More for ECO PROPERTIES LIMITED (05847651)
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 |