ECHO BUILDINGS MANAGEMENT COMPANY LIMITED

05185046
ASTICUS BUILDING 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD

Documents

Documents
Date Category Description Pages
01 Aug 2016 restoration Bona Vacantia Company 1 Buy now
22 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Aug 2015 annual-return Annual Return 4 Buy now
17 Aug 2015 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2015 accounts Annual Accounts 3 Buy now
12 Aug 2014 annual-return Annual Return 4 Buy now
12 Aug 2014 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
11 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Dec 2013 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
09 Dec 2013 officers Appointment of director (Mr Jason Bingham) 2 Buy now
09 Dec 2013 officers Appointment of director (Mr Martin Charles Schnaier) 2 Buy now
09 Dec 2013 officers Termination of appointment of director (James Aumonier) 1 Buy now
09 Dec 2013 officers Termination of appointment of director (William Astor) 1 Buy now
09 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2013 officers Change of particulars for director (The Honorable William Waldorf Astor) 2 Buy now
08 Nov 2013 officers Change of particulars for director (Mr James Stacy Aumonier) 2 Buy now
10 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2013 officers Appointment of director (The Honorable William Waldorf Astor) 2 Buy now
08 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2013 officers Termination of appointment of director (Ian Baggett) 1 Buy now
07 Oct 2013 officers Appointment of director (Mr James Stacy Aumonier) 2 Buy now
07 Oct 2013 officers Termination of appointment of secretary (Paul Hutton) 1 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
16 Aug 2013 annual-return Annual Return 4 Buy now
16 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Nov 2012 annual-return Annual Return 4 Buy now
13 Nov 2012 officers Change of particulars for secretary (Mr Paul Hutton) 2 Buy now
13 Nov 2012 accounts Annual Accounts 2 Buy now
13 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
12 Oct 2011 annual-return Annual Return 4 Buy now
11 Oct 2011 accounts Annual Accounts 2 Buy now
19 Oct 2010 accounts Annual Accounts 2 Buy now
25 Aug 2010 annual-return Annual Return 4 Buy now
21 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2009 officers Appointment of director (Mr Ian Robert Baggett) 2 Buy now
21 Oct 2009 officers Appointment of secretary (Mr Paul Hutton) 1 Buy now
21 Oct 2009 officers Termination of appointment of director (John Wood) 1 Buy now
21 Oct 2009 officers Termination of appointment of director (Trevor Phillipson) 1 Buy now
21 Oct 2009 officers Termination of appointment of secretary (Andrew Clark) 1 Buy now
31 Jul 2009 annual-return Return made up to 20/07/09; full list of members 3 Buy now
18 May 2009 accounts Annual Accounts 6 Buy now
18 Sep 2008 accounts Accounting reference date shortened from 31/07/2009 to 31/12/2008 1 Buy now
12 Sep 2008 accounts Annual Accounts 6 Buy now
12 Sep 2008 address Registered office changed on 12/09/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB 1 Buy now
31 Jul 2008 annual-return Return made up to 20/07/08; full list of members 3 Buy now
22 Apr 2008 officers Appointment terminated director and secretary michael orr 1 Buy now
22 Apr 2008 officers Appointment terminated director christopher watson 1 Buy now
22 Apr 2008 officers Secretary appointed andrew david clark 2 Buy now
22 Apr 2008 officers Director appointed trevor phillipson 2 Buy now
22 Apr 2008 officers Director appointed john gibbon wood 3 Buy now
02 Feb 2008 resolution Resolution 1 Buy now
12 Nov 2007 annual-return Return made up to 20/07/07; full list of members 7 Buy now
07 Nov 2007 accounts Annual Accounts 6 Buy now
11 Dec 2006 accounts Annual Accounts 6 Buy now
25 Aug 2006 annual-return Return made up to 20/07/06; full list of members 7 Buy now
22 May 2006 accounts Annual Accounts 6 Buy now
26 Aug 2005 annual-return Return made up to 20/07/05; full list of members 7 Buy now
07 Oct 2004 resolution Resolution 9 Buy now
17 Aug 2004 officers Secretary resigned 1 Buy now
17 Aug 2004 officers Director resigned 1 Buy now
17 Aug 2004 officers New director appointed 3 Buy now
17 Aug 2004 officers New secretary appointed 3 Buy now
17 Aug 2004 officers New director appointed 3 Buy now
20 Jul 2004 incorporation Incorporation Company 18 Buy now