ECO CUSTOM HOMES LIMITED

07509964
ASHCOURT GROUP FOSTER STREET HULL ENGLAND HU8 8BT

Documents

Documents
Date Category Description Pages
27 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2024 accounts Annual Accounts 15 Buy now
02 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/23 47 Buy now
02 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/07/23 1 Buy now
02 May 2024 other Audit exemption statement of guarantee by parent company for period ending 31/07/23 3 Buy now
01 Dec 2023 mortgage Registration of a charge 25 Buy now
25 Sep 2023 mortgage Registration of a charge 48 Buy now
28 Apr 2023 accounts Annual Accounts 9 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 officers Appointment of director (Mr Alistair James Kyle Bousfield) 2 Buy now
29 Jul 2022 officers Appointment of director (Mr Leigh Jon Churchill) 2 Buy now
29 Jul 2022 officers Appointment of director (Mr Kurt James Nicholas Bousfield) 2 Buy now
29 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2022 accounts Annual Accounts 10 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 accounts Annual Accounts 9 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 accounts Annual Accounts 9 Buy now
16 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 May 2019 accounts Annual Accounts 8 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2018 accounts Annual Accounts 3 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 officers Termination of appointment of director (Samantha Ann Burt) 1 Buy now
20 Nov 2017 officers Appointment of director (Mr Wayne Paul Low) 2 Buy now
20 Nov 2017 officers Appointment of director (Mr Richard George Vincent Burt) 2 Buy now
30 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2017 accounts Annual Accounts 4 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Sep 2016 accounts Annual Accounts 4 Buy now
29 Feb 2016 annual-return Annual Return 3 Buy now
21 Nov 2015 accounts Annual Accounts 5 Buy now
04 Mar 2015 annual-return Annual Return 3 Buy now
04 Mar 2015 officers Termination of appointment of secretary (Antony Robert Darley) 1 Buy now
27 Sep 2014 accounts Annual Accounts 6 Buy now
10 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jun 2014 annual-return Annual Return 3 Buy now
03 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
31 Dec 2013 accounts Annual Accounts 6 Buy now
23 Mar 2013 annual-return Annual Return 4 Buy now
21 Jan 2013 accounts Annual Accounts 6 Buy now
15 Jan 2013 officers Termination of appointment of director (Gary Moore) 1 Buy now
15 Jan 2013 officers Appointment of director (Mrs Samantha Ann Burt) 2 Buy now
17 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2012 officers Termination of appointment of director (John De Moraes) 1 Buy now
24 May 2012 officers Termination of appointment of director (Benjamin Foreman) 1 Buy now
24 May 2012 officers Appointment of director (Mr Gary Eugene Moore) 2 Buy now
24 May 2012 officers Appointment of director (Mr John Anthony De Moraes) 2 Buy now
24 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2012 officers Appointment of director (Mr Benjamin Andrew Foreman) 2 Buy now
03 Apr 2012 officers Termination of appointment of director (James Noel Garland) 1 Buy now
28 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
27 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Feb 2012 annual-return Annual Return 4 Buy now
03 Feb 2012 officers Change of particulars for secretary (Mr Antony Robert Darley) 1 Buy now
21 Dec 2011 capital Return of Allotment of shares 3 Buy now
01 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2011 mortgage Particulars of a mortgage or charge 9 Buy now
31 Jan 2011 incorporation Incorporation Company 23 Buy now