Advanced company searchLink opens in new window

ECTON HALL MANAGEMENT LIMITED

Company number 02325831

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
22 May 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
26 May 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
02 Aug 2021 TM01 Termination of appointment of Rachel Louise O'connor as a director on 24 June 2021
26 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
13 Jun 2019 TM01 Termination of appointment of Naomi Henry as a director on 26 April 2019
13 Jun 2019 TM01 Termination of appointment of Bruce David Edward Gooding as a director on 26 April 2019
09 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
17 Dec 2018 AD01 Registered office address changed from Headlands House, 1 Kings Court Kettering Parkway Kettering NN15 6WJ England to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 17 December 2018
08 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
27 Jul 2017 PSC01 Notification of Richard Michael Chapman as a person with significant control on 5 May 2017
27 Jul 2017 PSC07 Cessation of Stephen Jonathan Spicer as a person with significant control on 5 May 2017
27 Jul 2017 AD01 Registered office address changed from Darrington & Co 71 High Street Great Barford Bedford MK44 3LF to Headlands House, 1 Kings Court Kettering Parkway Kettering NN15 6WJ on 27 July 2017
05 Jun 2017 TM01 Termination of appointment of Stephen Jonathan Spicer as a director on 5 May 2017
01 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
22 May 2017 AP03 Appointment of Mrs Hilary Gooding as a secretary on 5 May 2017
22 May 2017 TM02 Termination of appointment of Naomi Henry as a secretary on 5 May 2017
22 May 2017 AP01 Appointment of Mr Bruce David Edward Gooding as a director on 5 May 2017