Advanced company searchLink opens in new window

ECO CUSTOM HOMES LIMITED

Company number 07509964

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)
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
15 Jan 2013 TM01 Termination of appointment of Gary Moore as a director
15 Jan 2013 AP01 Appointment of Mrs Samantha Ann Burt as a director
17 Dec 2012 AD01 Registered office address changed from 10 Cross & Pillory Lane Alton Hampshire GU34 1HL United Kingdom on 17 December 2012
19 Jul 2012 TM01 Termination of appointment of John De Moraes as a director
24 May 2012 TM01 Termination of appointment of Benjamin Foreman as a director
24 May 2012 AP01 Appointment of Mr Gary Eugene Moore as a director
24 May 2012 AP01 Appointment of Mr John Anthony De Moraes as a director
24 May 2012 AD01 Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ United Kingdom on 24 May 2012
03 Apr 2012 AP01 Appointment of Mr Benjamin Andrew Foreman as a director
03 Apr 2012 TM01 Termination of appointment of James Noel Garland as a director
28 Feb 2012 CERTNM Company name changed elite custom homes LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
27 Feb 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
03 Feb 2012 CH03 Secretary's details changed for Mr Antony Robert Darley on 31 January 2012
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 5 August 2011
  • GBP 100
01 Nov 2011 AD01 Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR England on 1 November 2011
15 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
31 Jan 2011 NEWINC Incorporation