ECO MOVERS LIMITED

06626638
CADOGAN HOUSE 239 ACTON LANE PARK ROYAL LONDON NW10 7NP

Documents

Documents
Date Category Description Pages
13 Mar 2025 officers Termination of appointment of director (Duncan James Orange) 1 Buy now
13 Mar 2025 officers Appointment of director (Adam John Paul Sloan) 2 Buy now
23 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2024 officers Termination of appointment of director (Richard John Renwick) 1 Buy now
27 Jun 2024 accounts Annual Accounts 7 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 accounts Annual Accounts 7 Buy now
11 Jan 2023 officers Change of particulars for director (Mr Francois Joseph Charles Gauci) 2 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 officers Change of particulars for director (Mr Duncan James Orange) 2 Buy now
08 Jun 2022 accounts Annual Accounts 7 Buy now
11 Feb 2022 officers Termination of appointment of director (Paul David Haynes) 1 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2021 accounts Annual Accounts 3 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 officers Appointment of director (Richard John Renwick) 2 Buy now
22 Sep 2020 officers Change of particulars for director (Mr Paul David Haynes) 2 Buy now
21 Jul 2020 officers Change of particulars for director (Mr Francois Joseph Charles Gauci) 2 Buy now
03 Jul 2020 accounts Annual Accounts 3 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2019 accounts Annual Accounts 3 Buy now
01 Jul 2019 officers Termination of appointment of director (Graham John Enser) 1 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 officers Termination of appointment of director (Phillip James Battershall) 1 Buy now
21 Dec 2018 officers Appointment of director (Duncan James Orange) 2 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Jun 2018 officers Appointment of director (Mr Francois Joseph Charles Gauci) 2 Buy now
29 Jun 2018 officers Appointment of director (Mr Paul David Haynes) 2 Buy now
26 Jun 2018 resolution Resolution 18 Buy now
20 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jun 2018 officers Appointment of director (Mr Graham John Enser) 2 Buy now
12 Jun 2018 officers Appointment of director (Mr Phillip James Battershall) 2 Buy now
12 Jun 2018 officers Termination of appointment of director (Jonathan Everett Hood) 1 Buy now
12 Jun 2018 officers Termination of appointment of director (Rohan Brainerd Muir Masson Taylor) 1 Buy now
12 Jun 2018 officers Termination of appointment of secretary (Rohan Brainerd Muir Masson Taylor) 1 Buy now
24 May 2018 accounts Annual Accounts 6 Buy now
17 Jan 2018 officers Change of particulars for director (Mr Jonathan Everett Hood) 2 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2018 officers Change of particulars for director (Mr Rohan Brainerd Muir Masson Taylor) 2 Buy now
16 Jan 2018 officers Change of particulars for director (Mr Jonathan Everett Hood) 2 Buy now
16 Jan 2018 officers Change of particulars for secretary (Mr Rohan Brainerd Muir Masson Taylor) 1 Buy now
26 Apr 2017 accounts Annual Accounts 22 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2016 accounts Annual Accounts 16 Buy now
26 Jan 2016 annual-return Annual Return 6 Buy now
26 Mar 2015 accounts Annual Accounts 16 Buy now
03 Feb 2015 annual-return Annual Return 6 Buy now
03 Jul 2014 mortgage Registration of a charge 11 Buy now
13 Jun 2014 mortgage Registration of a charge 36 Buy now
07 Apr 2014 accounts Annual Accounts 16 Buy now
04 Feb 2014 annual-return Annual Return 6 Buy now
06 Jun 2013 accounts Annual Accounts 16 Buy now
28 Jan 2013 address Change Sail Address Company With Old Address 2 Buy now
25 Jan 2013 annual-return Annual Return 6 Buy now
27 Jun 2012 annual-return Annual Return 6 Buy now
02 May 2012 accounts Annual Accounts 12 Buy now
24 Jun 2011 annual-return Annual Return 6 Buy now
13 Apr 2011 accounts Annual Accounts 12 Buy now
18 Oct 2010 officers Change of particulars for secretary (Mr Rohan Brainerd Muir Masson Taylor) 3 Buy now
18 Oct 2010 officers Change of particulars for director (Mr Rohan Brainerd Muir Masson Taylor) 3 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 address Move Registers To Sail Company 2 Buy now
23 Jun 2010 address Change Sail Address Company 2 Buy now
05 May 2010 accounts Annual Accounts 13 Buy now
20 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
20 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
01 Oct 2009 mortgage Particulars of a mortgage or charge / charge no: 1 19 Buy now
14 Jul 2009 annual-return Return made up to 23/06/09; full list of members 4 Buy now
22 Oct 2008 accounts Accounting reference date extended from 30/06/2009 to 30/09/2009 1 Buy now
22 Oct 2008 capital Ad 23/06/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
10 Jul 2008 officers Director appointed jonathan everett hood 3 Buy now
10 Jul 2008 officers Director and secretary appointed rohan brainerd muir masson taylor 3 Buy now
04 Jul 2008 officers Appointment terminated director instant companies LIMITED 1 Buy now
23 Jun 2008 incorporation Incorporation Company 18 Buy now