Advanced company searchLink opens in new window

ECHO BUILDINGS MANAGEMENT COMPANY LIMITED

Company number 05185046

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)
01 Aug 2016 BONA Bona Vacantia disclaimer
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 DS01 Application to strike the company off the register
17 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
17 Aug 2015 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
31 Jul 2015 AD01 Registered office address changed from C/O Sanne Group 2nd Floor, Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
12 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
12 Aug 2014 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014
11 Apr 2014 AD01 Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 11 April 2014
16 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
09 Dec 2013 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary
09 Dec 2013 AP01 Appointment of Mr Jason Bingham as a director
09 Dec 2013 AP01 Appointment of Mr Martin Charles Schnaier as a director
09 Dec 2013 TM01 Termination of appointment of James Aumonier as a director
09 Dec 2013 TM01 Termination of appointment of William Astor as a director
09 Dec 2013 AD01 Registered office address changed from 52 New Inn Hall Street Oxford OX1 2DN England on 9 December 2013
08 Nov 2013 CH01 Director's details changed for The Honorable William Waldorf Astor on 4 October 2013
08 Nov 2013 CH01 Director's details changed for Mr James Stacy Aumonier on 4 October 2013
10 Oct 2013 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England on 10 October 2013
08 Oct 2013 AP01 Appointment of The Honorable William Waldorf Astor as a director
08 Oct 2013 AD01 Registered office address changed from C/O Avoca Estate Management Ltd 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP England on 8 October 2013
07 Oct 2013 TM01 Termination of appointment of Ian Baggett as a director
07 Oct 2013 AP01 Appointment of Mr James Stacy Aumonier as a director