- 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) |
---|---|---|---|
13 Jul 2022 | EW03 | Withdrawal of the secretaries register information from the public register | |
13 Jul 2022 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
13 Jul 2022 | EW01RSS | Directors' register information at 13 July 2022 on withdrawal from the public register | |
13 Jul 2022 | EW01 | Withdrawal of the directors' register information from the public register | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
09 Apr 2019 | MR01 | Registration of charge 058476510008, created on 5 April 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Oct 2018 | AP01 | Appointment of Mrs Kam Gorman as a director on 1 October 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Simon Paul Ellis as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of John Darren Gorman as a person with significant control on 6 April 2016 | |
21 Jun 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
21 Jun 2017 | EH03 | Elect to keep the secretaries register information on the public register | |
21 Jun 2017 | EH01 | Elect to keep the directors' register information on the public register | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Dec 2016 | MR04 | Satisfaction of charge 4 in full | |
29 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
15 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |