- Company Overview for ECHELON MATERNITY LIMITED (08753966)
- Filing history for ECHELON MATERNITY LIMITED (08753966)
- People for ECHELON MATERNITY LIMITED (08753966)
- Charges for ECHELON MATERNITY LIMITED (08753966)
- More for ECHELON MATERNITY LIMITED (08753966)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
23 Jul 2024 | AD01 | Registered office address changed from Bluebell Cemetery Admin Office Old London Road Badgers Mount Sevenoaks TN14 7AE England to 33a High Street Chislehurst BR7 5AE on 23 July 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Mar 2023 | AD01 | Registered office address changed from Blink House Lewis Road Sidcup DA14 4NB England to Bluebell Cemetery Admin Office Old London Road Badgers Mount Sevenoaks TN14 7AE on 16 March 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Aug 2022 | PSC04 | Change of details for Ms Jane Camille Warren as a person with significant control on 13 August 2022 | |
19 Nov 2021 | MR01 | Registration of charge 087539660002, created on 16 November 2021 | |
18 Nov 2021 | MR01 | Registration of charge 087539660001, created on 16 November 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Jul 2021 | AD01 | Registered office address changed from 33a High Street Chislehurst Kent BR7 5AE to Blink House Lewis Road Sidcup DA14 4NB on 20 July 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
16 Dec 2020 | TM02 | Termination of appointment of Paul Gould as a secretary on 22 September 2020 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 Jun 2020 | CH01 | Director's details changed for Ms Jane Camille Warren on 11 June 2020 | |
19 May 2020 | AP03 | Appointment of Mr Paul Gould as a secretary on 1 May 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
20 Aug 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
16 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2019 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
14 Jan 2019 | PSC01 | Notification of Jane Camille Warren as a person with significant control on 31 August 2018 |