Advanced company searchLink opens in new window

ECO PROPERTY DEVELOPMENTS (NORTH EAST) LIMITED

Company number 08536928

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)
07 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
08 Oct 2020 CERTNM Company name changed green gas services (newcastle) LIMITED\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
08 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
14 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
09 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
27 Apr 2015 AD01 Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne Tyne and Wear NE16 3DS to Unit 9 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW on 27 April 2015
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
11 Jul 2013 AP01 Appointment of Mr Derek Brian Campbell as a director
11 Jul 2013 TM01 Termination of appointment of Alan Fradgley as a director
28 Jun 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
28 Jun 2013 CERTNM Company name changed dbch LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
19 Jun 2013 AP01 Appointment of Mr Alan James Fradgley as a director
18 Jun 2013 TM01 Termination of appointment of Derek Campbell as a director
20 May 2013 NEWINC Incorporation