ECCLESTON PLACE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
Company number 09715615
- Company Overview for ECCLESTON PLACE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED (09715615)
- Filing history for ECCLESTON PLACE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED (09715615)
- People for ECCLESTON PLACE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED (09715615)
- More for ECCLESTON PLACE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED (09715615)
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) |
---|---|---|---|
23 Oct 2018 | TM01 | Termination of appointment of Juliette Anne Marshall as a director on 28 June 2018 | |
23 Oct 2018 | AP01 | Appointment of Mrs Juliette Anne Marshall as a director on 28 June 2018 | |
17 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
03 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
16 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Feb 2017 | CH01 | Director's details changed for Mr Simon Clemhow on 13 February 2017 | |
20 Dec 2016 | AP01 | Appointment of Dr Nicholas Dunn as a director on 20 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Simon Clemhow as a director on 20 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Ms Fiona Anderson as a director on 20 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Robert Hall as a director on 20 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Stefano Giardinelli as a director on 20 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Paul Walker Peter Macarthur as a director on 20 December 2016 | |
16 Aug 2016 | AP03 | Appointment of Mr Colin Astin as a secretary on 3 August 2015 | |
16 Aug 2016 | TM01 | Termination of appointment of Neil Stuart Williams as a director on 3 August 2015 | |
16 Aug 2016 | TM01 | Termination of appointment of Andrew Richard Hill as a director on 3 August 2015 | |
16 Aug 2016 | TM01 | Termination of appointment of Anthony Charles Parker as a director on 3 August 2015 | |
16 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
29 Jun 2016 | TM01 | Termination of appointment of Richard Mutty as a director on 29 June 2016 | |
06 May 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
06 May 2016 | AP01 | Appointment of Ms Catherine Lee as a director on 1 April 2016 | |
06 May 2016 | AD01 | Registered office address changed from The Power House, Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN England to 18 Mill Road Cambridge CB1 2AD on 6 May 2016 | |
06 May 2016 | AP01 | Appointment of Mr Karl Thelin as a director on 1 April 2016 | |
03 Aug 2015 | NEWINC | Incorporation |