ECCERE UK LIMITED

02281050
249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2024 accounts Annual Accounts 12 Buy now
13 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Amended Accounts 11 Buy now
06 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2022 accounts Annual Accounts 12 Buy now
22 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 officers Appointment of director (Mrs Emma Jane Feltham) 2 Buy now
02 Dec 2021 accounts Amended Accounts 11 Buy now
28 Sep 2021 accounts Annual Accounts 12 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 11 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 12 Buy now
26 Sep 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
13 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2018 accounts Amended Accounts 14 Buy now
28 Sep 2018 accounts Annual Accounts 14 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 4 Buy now
02 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 4 Buy now
10 Jan 2018 accounts Amended Accounts 14 Buy now
31 Oct 2017 accounts Annual Accounts 14 Buy now
11 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2016 accounts Annual Accounts 7 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2015 accounts Annual Accounts 4 Buy now
04 Sep 2015 annual-return Annual Return 3 Buy now
05 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Nov 2014 gazette Gazette Notice Compulsory 1 Buy now
03 Nov 2014 annual-return Annual Return 3 Buy now
07 Aug 2014 accounts Annual Accounts 6 Buy now
02 Dec 2013 annual-return Annual Return 3 Buy now
02 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2013 accounts Amended Accounts 6 Buy now
11 Sep 2013 accounts Annual Accounts 4 Buy now
02 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
02 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Aug 2012 accounts Annual Accounts 6 Buy now
17 Jul 2012 annual-return Annual Return 3 Buy now
29 Dec 2011 accounts Amended Accounts 6 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
13 Jul 2011 annual-return Annual Return 3 Buy now
21 Oct 2010 annual-return Annual Return 3 Buy now
21 Oct 2010 officers Change of particulars for director (Donald William Benton) 2 Buy now
21 Oct 2010 officers Change of particulars for secretary (Alexandra Georgio) 1 Buy now
29 Jul 2010 accounts Annual Accounts 6 Buy now
22 Apr 2010 annual-return Annual Return 3 Buy now
05 Nov 2009 accounts Annual Accounts 5 Buy now
09 Oct 2009 annual-return Annual Return 3 Buy now
09 Oct 2009 annual-return Annual Return 3 Buy now
30 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
07 Jan 2009 accounts Annual Accounts 8 Buy now
04 Nov 2007 accounts Annual Accounts 6 Buy now
08 Mar 2007 accounts Annual Accounts 6 Buy now
28 Jul 2006 annual-return Return made up to 06/07/06; full list of members 2 Buy now
28 Jul 2006 officers Secretary resigned 1 Buy now
23 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Jan 2006 accounts Annual Accounts 6 Buy now
02 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
01 Aug 2005 officers New secretary appointed 2 Buy now
21 Jul 2005 annual-return Return made up to 06/07/05; full list of members 2 Buy now
12 Apr 2005 address Registered office changed on 12/04/05 from: 3 king's bench walk, inner temple, london., EC4Y 7DJ 1 Buy now
30 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Dec 2004 accounts Annual Accounts 7 Buy now
19 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Jul 2004 annual-return Return made up to 06/07/04; full list of members 6 Buy now
04 Nov 2003 accounts Annual Accounts 6 Buy now
18 Jul 2003 annual-return Return made up to 18/07/03; full list of members 6 Buy now
04 Nov 2002 accounts Annual Accounts 6 Buy now
02 Aug 2002 annual-return Return made up to 18/07/02; full list of members 6 Buy now
26 Jan 2002 accounts Annual Accounts 6 Buy now
24 Jul 2001 annual-return Return made up to 18/07/01; full list of members 6 Buy now
20 Dec 2000 mortgage Declaration of mortgage charge released/ceased 1 Buy now
31 Oct 2000 accounts Annual Accounts 6 Buy now
03 Aug 2000 annual-return Return made up to 27/07/00; full list of members 6 Buy now
08 Dec 1999 accounts Annual Accounts 7 Buy now
09 Sep 1999 mortgage Particulars of mortgage/charge 3 Buy now
02 Sep 1999 mortgage Particulars of mortgage/charge 3 Buy now
26 Aug 1999 officers Secretary resigned 1 Buy now
26 Aug 1999 officers New secretary appointed 2 Buy now
19 Aug 1999 annual-return Return made up to 27/07/99; no change of members 4 Buy now
29 Oct 1998 accounts Annual Accounts 7 Buy now
07 Oct 1998 annual-return Return made up to 27/07/98; full list of members 6 Buy now