- Company Overview for HH ECCLESTON LTD (12407167)
- Filing history for HH ECCLESTON LTD (12407167)
- People for HH ECCLESTON LTD (12407167)
- Charges for HH ECCLESTON LTD (12407167)
- More for HH ECCLESTON LTD (12407167)
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
|
|
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
|
|
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 |