Advanced company searchLink opens in new window

ECOSSE ESTATES LIMITED

Company number 08994078

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)
03 Dec 2020 AD01 Registered office address changed from Ground Floor 32 Park Cross Street Leeds LS1 2QH to 5 Bollinway Hale Altrincham Cheshire WA15 0NZ on 3 December 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
22 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
20 Apr 2020 AD01 Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020
15 May 2019 RP04CS01 Second filing of Confirmation Statement dated 14/04/2018
10 May 2019 CS01 Confirmation statement made on 14 April 2019 with updates
10 May 2019 PSC07 Cessation of Alison Caplan as a person with significant control on 1 February 2018
10 May 2019 PSC07 Cessation of Alexandra Tamara Caplan as a person with significant control on 1 February 2018
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/05/2019.
20 Apr 2018 CH01 Director's details changed for Mr Richard Adam Caplan on 13 April 2018
19 Apr 2018 MR01 Registration of charge 089940780072, created on 18 April 2018
18 Apr 2018 CH01 Director's details changed for Mr Brian Howard Caplan on 13 April 2018
11 Apr 2018 PSC01 Notification of Richard Adam Caplan as a person with significant control on 6 April 2016
11 Apr 2018 PSC01 Notification of Brian Howard Caplan as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 21/06/2024.
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
27 Mar 2018 PSC01 Notification of Alexandra Tamara Caplan as a person with significant control on 6 April 2016
27 Mar 2018 PSC01 Notification of Alison Caplan as a person with significant control on 6 April 2016
27 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 27 March 2018
02 Feb 2018 MR04 Satisfaction of charge 089940780051 in full
08 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
07 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Mar 2017 MR04 Satisfaction of charge 089940780052 in full
07 Dec 2016 MR04 Satisfaction of charge 089940780044 in full
19 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000