- Company Overview for ECLIPSE (BIDCO) LIMITED (12474659)
- Filing history for ECLIPSE (BIDCO) LIMITED (12474659)
- People for ECLIPSE (BIDCO) LIMITED (12474659)
- Charges for ECLIPSE (BIDCO) LIMITED (12474659)
- More for ECLIPSE (BIDCO) LIMITED (12474659)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
05 Nov 2024 | MR01 | Registration of charge 124746590002, created on 31 October 2024 | |
01 Aug 2024 | CH01 | Director's details changed for Mrs Charlene Emma Friend on 1 August 2024 | |
31 Jul 2024 | MR04 | Satisfaction of charge 124746590001 in full | |
16 Jul 2024 | TM01 | Termination of appointment of James Jeremy Edward Fletcher as a director on 3 July 2024 | |
16 Jul 2024 | TM01 | Termination of appointment of Christopher David Goodman as a director on 3 July 2024 | |
16 Jul 2024 | TM01 | Termination of appointment of Stephen Ross Delaney as a director on 3 July 2024 | |
16 Jul 2024 | TM01 | Termination of appointment of Tom Shelford as a director on 3 July 2024 | |
16 Jul 2024 | TM01 | Termination of appointment of Ralph Gilbert as a director on 3 July 2024 | |
16 Jul 2024 | AP01 | Appointment of Mr Matthew James Halford as a director on 3 July 2024 | |
05 Jul 2024 | AA | Group of companies' accounts made up to 30 November 2023 | |
24 May 2024 | TM01 | Termination of appointment of Barney Andrew Taylor as a director on 10 May 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
07 Sep 2023 | AA | Group of companies' accounts made up to 30 November 2022 | |
14 Jul 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
13 Jul 2023 | TM01 | Termination of appointment of Christopher James Wild as a director on 30 June 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
09 Feb 2023 | AP01 | Appointment of Mrs Charlene Emma Friend as a director on 26 January 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Mr Stephen Ross Delaney on 25 January 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Mr James Jeremy Edward Fletcher on 25 January 2023 | |
12 Oct 2022 | AD02 | Register inspection address has been changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW England to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
11 Oct 2022 | AD03 | Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW | |
31 Aug 2022 | AA | Group of companies' accounts made up to 30 November 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
02 Dec 2021 | AP01 | Appointment of Mr Barney Andrew Taylor as a director on 16 November 2021 |