Advanced company searchLink opens in new window

ECCLESTON CITY ESTATES LIMITED

Company number 08971174

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)
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