Advanced company searchLink opens in new window

ECKERSLEY PROPERTY LIMITED

Company number 07725178

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)
09 Aug 2017 SH08 Change of share class name or designation
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Aug 2014 SH08 Change of share class name or designation
04 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
11 Mar 2014 AD01 Registered office address changed from Richard House 9 Winckley Square Preston PR1 3HP United Kingdom on 11 March 2014
10 Mar 2014 TM01 Termination of appointment of John Bretherton as a director
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
16 Jul 2013 SH08 Change of share class name or designation
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Sep 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for Mary Hickman
17 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
08 Aug 2012 CH01 Director's details changed for Mr Mark Anthony Clarkson on 4 August 2011
27 Jul 2012 SH10 Particulars of variation of rights attached to shares
27 Jul 2012 SH08 Change of share class name or designation
27 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Jun 2012 CH01 Director's details changed for Mr Mark Anthony Clarkson on 15 June 2012
15 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
12 Jun 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
30 Mar 2012 AD01 Registered office address changed from Starkie Court 13 Starkie Street Preston Lancashire PR1 3LU United Kingdom on 30 March 2012