Advanced company searchLink opens in new window

ECCLESTON PLACE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

Company number 09715615

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)
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