ECV PARTNERSHIPS LIMITED

07355389
GRANVILLE HALL GRANVILLE ROAD LEICESTER LEICESTERSHIRE LE1 7RU

Documents

Documents
Date Category Description Pages
24 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Jun 2023 officers Termination of appointment of director (David Jonathan Scott-Malden) 1 Buy now
01 Jun 2023 officers Termination of appointment of director (Keith Henry Cockell) 1 Buy now
01 Jun 2023 officers Termination of appointment of director (Philip Edward Harvey) 1 Buy now
01 Jun 2023 officers Termination of appointment of director (Neal Andrew Dale) 1 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 8 Buy now
21 Dec 2021 accounts Annual Accounts 8 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 6 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 6 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 officers Change of particulars for director (Mr James Stuart Bunce) 2 Buy now
07 Dec 2018 accounts Annual Accounts 7 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 7 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2017 officers Change of particulars for director (Mr Keith Henry Cockell) 2 Buy now
09 Nov 2016 accounts Annual Accounts 6 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 accounts Annual Accounts 7 Buy now
24 Sep 2015 annual-return Annual Return 8 Buy now
15 Dec 2014 accounts Annual Accounts 5 Buy now
18 Sep 2014 annual-return Annual Return 8 Buy now
19 Nov 2013 accounts Annual Accounts 5 Buy now
23 Sep 2013 annual-return Annual Return 8 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
19 Sep 2012 annual-return Annual Return 8 Buy now
19 Sep 2012 officers Change of particulars for director (Mr Neal Andrew Dale) 2 Buy now
19 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
23 May 2012 accounts Annual Accounts 5 Buy now
21 Sep 2011 annual-return Annual Return 8 Buy now
20 Dec 2010 resolution Resolution 2 Buy now
02 Nov 2010 officers Appointment of director (David Jonathan Scott Malden) 3 Buy now
02 Nov 2010 officers Appointment of director (Mr James Stuart Bunce) 3 Buy now
02 Nov 2010 officers Appointment of director (Neal Andrew Dale) 3 Buy now
02 Nov 2010 officers Appointment of director (Philip Edward Harvey) 3 Buy now
02 Nov 2010 incorporation Memorandum Articles 21 Buy now
02 Nov 2010 capital Return of Allotment of shares 4 Buy now
24 Aug 2010 incorporation Incorporation Company 22 Buy now