- Company Overview for ECCLESTON CITY ESTATES LIMITED (08971174)
- Filing history for ECCLESTON CITY ESTATES LIMITED (08971174)
- People for ECCLESTON CITY ESTATES LIMITED (08971174)
- More for ECCLESTON CITY ESTATES LIMITED (08971174)
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) |
---|---|---|---|
04 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
07 Jan 2024 | AD01 | Registered office address changed from Cornfield House Eldroth Austwick Lancaster LA2 8AG England to 1 Turn Hill Barn Turn Hill Rossendale BB4 9NL on 7 January 2024 | |
25 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
15 Nov 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
31 Oct 2022 | AP03 | Appointment of Mrs Emily Howard as a secretary on 31 October 2022 | |
31 Oct 2022 | TM02 | Termination of appointment of John Barry Pearson as a secretary on 31 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of John Barry Pearson as a director on 31 October 2022 | |
31 Oct 2022 | AP01 | Appointment of Mrs Emily Howard as a director on 31 October 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
17 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from C/O Ableworld Hibberts House Baxters Lane St Helens Merseyside WA9 3NP England to Cornfield House Eldroth Austwick Lancaster LA2 8AG on 4 October 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
17 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
02 May 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
22 Dec 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
27 Aug 2019 | CH01 | Director's details changed for Mr John Barry Pearson on 20 August 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from C/O Ableworld Hibberts House Baxters Lane St Helens Merseyside WA9 3NP England to C/O Ableworld Hibberts House Baxters Lane St Helens Merseyside WA9 3NP on 19 June 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Mr John Barry Pearson on 19 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 176 Higher Lane St. Helens Rainford United Kingdom WA11 8BH to C/O Ableworld Hibberts House Baxters Lane St Helens Merseyside WA9 3NP on 19 June 2019 | |
19 Jun 2019 | CH03 | Secretary's details changed for John Barry Pearson on 19 June 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
05 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
14 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates |