- Company Overview for ECO ACTION PARTNERSHIP LIMITED (06789631)
- Filing history for ECO ACTION PARTNERSHIP LIMITED (06789631)
- People for ECO ACTION PARTNERSHIP LIMITED (06789631)
- More for ECO ACTION PARTNERSHIP LIMITED (06789631)
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) |
---|---|---|---|
25 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Oct 2014 | CH01 | Director's details changed for Juliet Peacock on 1 September 2014 | |
16 Oct 2014 | CH03 | Secretary's details changed for Juliet Peacock on 1 September 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
01 Mar 2013 | CH01 | Director's details changed for Juliette Roskelly on 5 April 2011 | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
25 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 15 August 2011
|
|
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
14 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 15 August 2011
|
|
05 Apr 2011 | CH01 | Director's details changed | |
05 Apr 2011 | CH01 | Director's details changed for Juliette Roskelly on 5 April 2011 | |
05 Apr 2011 | CH03 | Secretary's details changed for Juliet Roskelly on 5 April 2011 | |
05 Apr 2011 | CH03 | Secretary's details changed for Juliette Roskelly on 5 April 2011 | |
05 Apr 2011 | AD01 | Registered office address changed from 19 New Road Brighton BN1 1UF on 5 April 2011 | |
05 Apr 2011 | AD02 | Register inspection address has been changed | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for Juliette Roskelly on 13 January 2010 | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off |