Advanced company searchLink opens in new window

ECPO HOMES LTD

Company number 10199601

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 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2022 DS01 Application to strike the company off the register
11 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
10 Jan 2022 AA01 Previous accounting period extended from 31 May 2021 to 31 October 2021
08 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
07 Dec 2020 PSC04 Change of details for Mr Robert Charles Claxton as a person with significant control on 25 November 2020
07 Dec 2020 CH01 Director's details changed for Mr Robert Charles Claxton on 25 November 2020
07 Dec 2020 PSC04 Change of details for Mrs Elizabeth Mary Claxton as a person with significant control on 25 November 2020
07 Dec 2020 CH03 Secretary's details changed for Mrs Elizabeth Mary Claxton on 25 November 2020
07 Dec 2020 CH01 Director's details changed for Mrs Elizabeth Mary Claxton on 25 November 2020
07 Dec 2020 AD01 Registered office address changed from Fairfield House Faircox Lane Henfield West Sussex BN5 9PD United Kingdom to The Bourn Hollands Lane Henfield West Sussex BN5 9QX on 7 December 2020
06 Jul 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
06 Jun 2018 AD03 Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY
06 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
06 Jun 2018 AD02 Register inspection address has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY
12 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
19 Jul 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 101996010002, created on 7 October 2016
06 Jul 2017 PSC04 Change of details for Mr Robert Charles Claxton as a person with significant control on 26 May 2016
05 Jul 2017 CH01 Director's details changed for Mr Robert Edward Claxton on 26 May 2016