Advanced company searchLink opens in new window

8 ECCLESTON SQUARE LIMITED

Company number 04295993

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)
02 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
09 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
01 Oct 2018 TM01 Termination of appointment of Camilla Elizabeth Marriott as a director on 30 September 2018
01 Oct 2018 AP01 Appointment of Mr Arturo Mirando as a director on 30 September 2018
24 Apr 2018 AA Accounts for a dormant company made up to 30 September 2017
31 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
09 May 2017 AA Accounts for a dormant company made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
26 Sep 2016 AD01 Registered office address changed from 71 Ospringe Road Faversham Kent ME13 7LG to 8 Eccleston Square Flat 2, 8 Eccleston Square London SW1V 1NP on 26 September 2016
09 Sep 2016 AP03 Appointment of Mrs Camilla Elizabeth Marriott as a secretary on 9 September 2016
09 Sep 2016 TM02 Termination of appointment of Edward Muschamp as a secretary on 9 September 2016
10 May 2016 AA Accounts for a dormant company made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4
24 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
26 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 4
20 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
03 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
31 May 2013 AA Accounts for a dormant company made up to 30 September 2012
24 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
24 Oct 2012 CH01 Director's details changed for Mrs Camilla Elizabeth Marriott on 18 January 2011
24 Oct 2012 CH01 Director's details changed for Odette Anne Henderson on 18 October 2011
13 Jun 2012 TM01 Termination of appointment of Ian Gregory as a director
13 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
05 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders