Advanced company searchLink opens in new window

ECO PARKS IV BONDS LIMITED

Company number 09834677

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)
27 Jun 2024 AA Micro company accounts made up to 30 September 2023
03 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
05 Jul 2023 AD01 Registered office address changed from 67 Grosvenor Street London W1K 3JN England to 29th Floor 40 Bank Street C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 5 July 2023
28 Jun 2023 TM01 Termination of appointment of Steven Hedley Haswell as a director on 27 June 2023
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 Dec 2022 AD01 Registered office address changed from Penrhos Works London Road Holyhead Anglesey LL65 2UX Wales to 67 Grosvenor Street London W1K 3JN on 12 December 2022
08 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
08 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
23 Feb 2022 AD01 Registered office address changed from The Moorings Rowton Bridge Road Christleton Chester CH3 7AE England to Penrhos Works London Road Holyhead Anglesey LL65 2UX on 23 February 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
24 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
22 Oct 2018 TM01 Termination of appointment of Edmund Francis Stuart Everson as a director on 28 February 2018
14 Jun 2018 AP01 Appointment of Mr Steven Hedley Haswell as a director on 27 February 2018
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
22 Jul 2017 AA Micro company accounts made up to 31 March 2017
20 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
20 Oct 2016 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017
09 Sep 2016 AD01 Registered office address changed from Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS England to The Moorings Rowton Bridge Road Christleton Chester CH3 7AE on 9 September 2016