- Company Overview for ECLIPSE ESTATES LIMITED (01493828)
- Filing history for ECLIPSE ESTATES LIMITED (01493828)
- People for ECLIPSE ESTATES LIMITED (01493828)
- More for ECLIPSE ESTATES LIMITED (01493828)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2024 | AD01 | Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom to Woodmanton Fernhill Lane New Milton BH25 5st on 31 January 2024 | |
16 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
01 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
08 Sep 2021 | TM01 | Termination of appointment of Shirley Jones as a director on 31 August 2021 | |
08 Sep 2021 | TM02 | Termination of appointment of Shirley Jones as a secretary on 31 August 2021 | |
13 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Sep 2020 | PSC04 | Change of details for Mr Michael James Bernard Jones as a person with significant control on 26 February 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
29 Sep 2020 | PSC07 | Cessation of Shirley Jones as a person with significant control on 26 February 2020 | |
02 Apr 2020 | PSC04 | Change of details for Mrs Shirley Jones as a person with significant control on 2 April 2020 | |
02 Apr 2020 | PSC04 | Change of details for Mr Michael James Bernard Jones as a person with significant control on 2 April 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 1 April 2020 | |
12 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
15 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
03 Nov 2017 | PSC01 | Notification of Michael James Bernard Jones as a person with significant control on 6 April 2016 | |
03 Nov 2017 | PSC01 | Notification of Shirley Jones as a person with significant control on 6 April 2016 | |
03 Nov 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |