8 ECCLESTON SQUARE LIMITED

04295993
34 DEVON SQUARE NEWTON ABBOT ENGLAND TQ12 2HH

Documents

Documents
Date Category Description Pages
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2024 accounts Annual Accounts 2 Buy now
22 Aug 2023 accounts Annual Accounts 2 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2022 officers Termination of appointment of director (Arturo Miranda Martin) 1 Buy now
12 Nov 2022 officers Appointment of director (Mr Arturo Miranda Martin) 2 Buy now
22 Jun 2022 officers Termination of appointment of director (Arturo Miranda Martin) 1 Buy now
16 Jun 2022 accounts Annual Accounts 2 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2022 officers Change of particulars for director (Mr Arturo Mirando) 2 Buy now
05 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2022 officers Termination of appointment of secretary (Camilla Elizabeth Marriott) 1 Buy now
12 Jan 2022 officers Appointment of secretary (Mrs Barbara Pleschiutschnig) 2 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2021 officers Appointment of director (Mr Ulf Heinz Pleschiutschnig) 2 Buy now
07 Oct 2021 officers Termination of appointment of director (Odette Anne Henderson) 1 Buy now
16 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2020 accounts Annual Accounts 2 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 2 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 2 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2018 officers Termination of appointment of director (Camilla Elizabeth Marriott) 1 Buy now
01 Oct 2018 officers Appointment of director (Mr Arturo Mirando) 2 Buy now
24 Apr 2018 accounts Annual Accounts 2 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2017 accounts Annual Accounts 2 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2016 officers Appointment of secretary (Mrs Camilla Elizabeth Marriott) 2 Buy now
09 Sep 2016 officers Termination of appointment of secretary (Edward Muschamp) 1 Buy now
10 May 2016 accounts Annual Accounts 2 Buy now
29 Sep 2015 annual-return Annual Return 5 Buy now
24 Jun 2015 accounts Annual Accounts 2 Buy now
26 Oct 2014 annual-return Annual Return 5 Buy now
20 Jun 2014 accounts Annual Accounts 2 Buy now
03 Oct 2013 annual-return Annual Return 6 Buy now
31 May 2013 accounts Annual Accounts 2 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
24 Oct 2012 officers Change of particulars for director (Mrs Camilla Elizabeth Marriott) 2 Buy now
24 Oct 2012 officers Change of particulars for director (Odette Anne Henderson) 2 Buy now
13 Jun 2012 officers Termination of appointment of director (Ian Gregory) 1 Buy now
13 Jun 2012 accounts Annual Accounts 2 Buy now
05 Oct 2011 annual-return Annual Return 6 Buy now
14 Jul 2011 accounts Annual Accounts 2 Buy now
25 Oct 2010 annual-return Annual Return 6 Buy now
25 Oct 2010 officers Change of particulars for director (Odette Anne Henderson) 2 Buy now
25 Oct 2010 officers Change of particulars for director (Camilla Elizabeth Henderson) 2 Buy now
14 Jul 2010 accounts Annual Accounts 2 Buy now
26 Oct 2009 annual-return Annual Return 4 Buy now
08 Jul 2009 accounts Annual Accounts 2 Buy now
08 Oct 2008 annual-return Return made up to 28/09/08; full list of members 4 Buy now
02 Jul 2008 accounts Annual Accounts 1 Buy now
28 Sep 2007 annual-return Return made up to 28/09/07; full list of members 3 Buy now
28 Sep 2007 address Location of debenture register 1 Buy now
28 Sep 2007 address Location of register of members 1 Buy now
28 Sep 2007 address Registered office changed on 28/09/07 from: 71 ospringe road faversham kent ME13 7LG 1 Buy now
14 Mar 2007 officers Secretary resigned 1 Buy now
14 Mar 2007 address Registered office changed on 14/03/07 from: 39 gordon place london W8 4JF 1 Buy now
14 Mar 2007 officers New secretary appointed 1 Buy now
28 Nov 2006 annual-return Return made up to 28/09/06; full list of members 3 Buy now
28 Nov 2006 officers Director resigned 1 Buy now
03 Nov 2006 accounts Annual Accounts 1 Buy now
26 Oct 2005 accounts Annual Accounts 1 Buy now
10 Oct 2005 annual-return Return made up to 28/09/05; full list of members 3 Buy now
10 Oct 2005 address Location of debenture register 1 Buy now
10 Oct 2005 address Location of register of members 1 Buy now
10 Oct 2005 address Registered office changed on 10/10/05 from: 82 clerkenwell road london EC1M 5RF 1 Buy now
22 Jun 2005 accounts Annual Accounts 1 Buy now
22 Feb 2005 annual-return Return made up to 28/09/04; full list of members 3 Buy now
01 Nov 2004 address Registered office changed on 01/11/04 from: 31A great sutton street london EC1V 0NA 1 Buy now
20 Jan 2004 officers New director appointed 3 Buy now
20 Jan 2004 annual-return Return made up to 28/09/03; full list of members 8 Buy now
20 Jan 2004 accounts Annual Accounts 1 Buy now
20 Jan 2004 accounts Annual Accounts 1 Buy now
11 Feb 2003 annual-return Return made up to 28/09/02; full list of members 7 Buy now
29 Nov 2002 officers Secretary's particulars changed 1 Buy now
04 Jul 2002 officers Director resigned 1 Buy now
18 Dec 2001 officers New secretary appointed 2 Buy now
18 Dec 2001 officers New director appointed 2 Buy now
18 Dec 2001 officers New director appointed 2 Buy now
18 Dec 2001 officers New director appointed 2 Buy now
18 Dec 2001 officers Secretary resigned 2 Buy now
18 Dec 2001 officers Director resigned 2 Buy now
18 Dec 2001 address Registered office changed on 18/12/01 from: reddings applegarth oakridge lane, sidcot winscombe north somerset BS25 1LZ 2 Buy now
28 Sep 2001 incorporation Incorporation Company 28 Buy now