- Company Overview for EC1 PARTNERS HOLDINGS LIMITED (08595616)
- Filing history for EC1 PARTNERS HOLDINGS LIMITED (08595616)
- People for EC1 PARTNERS HOLDINGS LIMITED (08595616)
- Charges for EC1 PARTNERS HOLDINGS LIMITED (08595616)
- More for EC1 PARTNERS HOLDINGS LIMITED (08595616)
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) |
---|---|---|---|
22 Jul 2021 | PSC04 | Change of details for Mr Simon John David Eglise as a person with significant control on 1 March 2017 | |
22 Jul 2021 | CH01 | Director's details changed for Mr Simon John David Eglise on 1 March 2017 | |
07 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
16 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | CH01 | Director's details changed for Mr Stephen Michael Cole on 19 October 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 7 October 2014 | |
06 Oct 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
02 Sep 2014 | CH01 | Director's details changed for Mr Simon John David Eglise on 5 July 2014 | |
02 Sep 2014 | CH01 | Director's details changed for Mr Simon John David Eglise on 1 July 2014 | |
13 May 2014 | CH01 | Director's details changed for Mr James Alexander Cole on 14 April 2014 | |
23 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 26 July 2013
|
|
03 Jul 2013 | NEWINC |
Incorporation
|