Advanced company searchLink opens in new window

HH ECCLESTON LTD

Company number 12407167

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)
15 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
13 Dec 2024 AA01 Previous accounting period shortened from 29 March 2024 to 28 March 2024
04 Apr 2024 CS01 Confirmation statement made on 15 January 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 29 March 2023
07 Mar 2024 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
08 Feb 2024 AD01 Registered office address changed from 14 Mann Island Liverpool Merseyside L3 1BP England to 17 Mann Island Liverpool L3 1BP on 8 February 2024
08 Feb 2024 CH01 Director's details changed for Mr Jamie Blennerhassett on 8 February 2024
12 Jan 2024 CH01 Director's details changed for Mr Jamie Blennerhassett on 8 January 2024
12 Jan 2024 AD01 Registered office address changed from Second Floor 1F Columbus Quay Riverside Drive Liverpool Merseyside L3 4DB England to 14 Mann Island Liverpool Merseyside L3 1BP on 12 January 2024
19 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
09 Mar 2023 CS01 Confirmation statement made on 15 January 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 AD01 Registered office address changed from 5th Floor, 19 Old Hall Street Liverpool L3 9JQ England to Second Floor 1F Columbus Quay Riverside Drive Liverpool Merseyside L3 4DB on 9 May 2022
18 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
30 Sep 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
22 Apr 2021 MA Memorandum and Articles of Association
22 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2021 MR01 Registration of charge 124071670002, created on 29 March 2021
06 Apr 2021 MR01 Registration of charge 124071670003, created on 29 March 2021
25 Mar 2021 AP01 Appointment of Mr Stephen Sullivan as a director on 25 March 2021
16 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with updates
15 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 June 2020
  • GBP 100
10 Feb 2021 PSC02 Notification of Tower Grange Capital Limited as a person with significant control on 12 June 2020
09 Feb 2021 PSC07 Cessation of Jamie Blennerhassett as a person with significant control on 12 June 2020