- Company Overview for ECOSSE ESTATES LIMITED (08994078)
- Filing history for ECOSSE ESTATES LIMITED (08994078)
- People for ECOSSE ESTATES LIMITED (08994078)
- Charges for ECOSSE ESTATES LIMITED (08994078)
- More for ECOSSE ESTATES LIMITED (08994078)
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
|
|
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
|
|
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
|