- Company Overview for ECOVATE PARTNERSHIP LIMITED (10133156)
- Filing history for ECOVATE PARTNERSHIP LIMITED (10133156)
- People for ECOVATE PARTNERSHIP LIMITED (10133156)
- More for ECOVATE PARTNERSHIP LIMITED (10133156)
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) |
---|---|---|---|
21 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
03 Feb 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
24 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
21 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
27 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
20 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
30 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
17 Jan 2018 | AP01 | Appointment of Mr Anthony Joseph Brown as a director on 17 January 2018 | |
17 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
30 Oct 2017 | TM02 | Termination of appointment of Helen Siobhan Brown as a secretary on 17 October 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Anthony Joseph Brown as a director on 17 October 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from 15 st. Marys Street Newport TF10 7AF England to 34 Donnerville Gardens Admaston Telford Shropshire TF5 0DE on 9 August 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Anthony Joseph Brown as a person with significant control on 19 April 2016 | |
03 May 2016 | CH03 | Secretary's details changed for Mrs Helen Siobhan Brown on 3 May 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Mr Peter Wollaston on 25 April 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Mr David Dewet on 25 April 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Mr Anthony Joseph Brown on 25 April 2016 |