ECO PROPERTY DEVELOPMENTS (NORTH EAST) LIMITED
Company number 08536928
- Company Overview for ECO PROPERTY DEVELOPMENTS (NORTH EAST) LIMITED (08536928)
- Filing history for ECO PROPERTY DEVELOPMENTS (NORTH EAST) LIMITED (08536928)
- People for ECO PROPERTY DEVELOPMENTS (NORTH EAST) LIMITED (08536928)
- More for ECO PROPERTY DEVELOPMENTS (NORTH EAST) LIMITED (08536928)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |