Advanced company searchLink opens in new window

24 ECCLESTON SQUARE RESIDENTS COMPANY LIMITED

Company number 03378935

Filter by category

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)
30 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
29 Apr 2024 CH01 Director's details changed for Mr Mark Charles Phillipson on 24 April 2024
29 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
22 Nov 2023 TM01 Termination of appointment of Gary John Plowman as a director on 7 September 2023
20 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 24 April 2023
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 20/07/23
18 Apr 2023 AP01 Appointment of Mrs Alexandra Beaulieu as a director on 18 April 2023
03 Apr 2023 TM01 Termination of appointment of Jila Sheikhi as a director on 3 April 2023
23 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
15 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from 6 Marlings Park Avenue Chislehurst Kent BR7 6QW to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 10 March 2020
10 Mar 2020 PSC08 Notification of a person with significant control statement
09 Mar 2020 PSC07 Cessation of Gary John Plowman as a person with significant control on 12 June 2016
09 Mar 2020 TM02 Termination of appointment of Terence Herbert Meredith as a secretary on 6 March 2020
04 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
11 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
14 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
17 Jul 2017 TM01 Termination of appointment of Michel Marie Paul Fernand Maupu as a director on 3 July 2017
09 Jul 2017 AP01 Appointment of Mr Mark Charles Phillipson as a director on 3 July 2017