THE ECLIPSE INDUSTRIAL CENTRE (WATFORD) MANAGEMENT COMPANY LIMITED

07274023
UNIT 2, ECLIPSE INDUSTRIAL CENTRE 20 SANDOWN ROAD WATFORD ENGLAND WD24 7AE

Documents

Documents
Date Category Description Pages
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 6 Buy now
07 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 accounts Annual Accounts 6 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 6 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 6 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 6 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 6 Buy now
28 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 6 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2017 accounts Annual Accounts 6 Buy now
23 May 2016 annual-return Annual Return 9 Buy now
01 Mar 2016 accounts Annual Accounts 6 Buy now
29 May 2015 annual-return Annual Return 9 Buy now
13 Jan 2015 accounts Annual Accounts 6 Buy now
23 May 2014 annual-return Annual Return 9 Buy now
26 Mar 2014 accounts Annual Accounts 6 Buy now
22 May 2013 annual-return Annual Return 9 Buy now
14 Mar 2013 accounts Annual Accounts 6 Buy now
01 May 2012 annual-return Annual Return 9 Buy now
01 May 2012 officers Change of particulars for director (Mrs Donna Fuell) 2 Buy now
01 May 2012 capital Return of Allotment of shares 3 Buy now
05 Apr 2012 officers Appointment of director (Tony Cox) 2 Buy now
05 Apr 2012 officers Termination of appointment of director (Barry Cox) 1 Buy now
30 Mar 2012 accounts Annual Accounts 2 Buy now
23 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2011 officers Appointment of director (Mr Minesh Vishnuprasad Brahmbhatt) 2 Buy now
23 Nov 2011 officers Appointment of director (Mr Kelvin Jerome Kalms) 2 Buy now
23 Nov 2011 officers Appointment of director (Mr Kishore Kumar Mohan Lakhwani) 2 Buy now
23 Nov 2011 officers Appointment of director (Mr Barry Cox) 2 Buy now
23 Nov 2011 officers Appointment of director (Mr Lee Crossley) 2 Buy now
22 Nov 2011 officers Termination of appointment of director (Nigel Freeth) 1 Buy now
22 Nov 2011 officers Termination of appointment of secretary (Marrons Consultancies Limited) 1 Buy now
22 Nov 2011 officers Appointment of director (Mrs Donna Fuell) 2 Buy now
31 Jul 2011 annual-return Annual Return 4 Buy now
29 Jul 2010 officers Termination of appointment of director (Paul Robinson) 2 Buy now
29 Jul 2010 officers Appointment of director (Nigel Freeth) 3 Buy now
04 Jun 2010 incorporation Incorporation Company 25 Buy now