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)
07 Oct 2013 TM02 Termination of appointment of Paul Hutton as a secretary
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
16 Aug 2013 AD01 Registered office address changed from C/O Avoca Estate Management Ltd Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England on 16 August 2013
29 Jul 2013 AD01 Registered office address changed from the Exchange Manor Court Newcastle upon Tyne Tyne and Wear NE2 2JA England on 29 July 2013
14 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
13 Nov 2012 CH03 Secretary's details changed for Mr Paul Hutton on 1 July 2012
13 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
11 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
21 Oct 2009 AD01 Registered office address changed from Ravensworth House 5Th Avenue Team Valley Gateshead Tyne and Wear NE11 0HF on 21 October 2009
21 Oct 2009 AP01 Appointment of Mr Ian Robert Baggett as a director
21 Oct 2009 AP03 Appointment of Mr Paul Hutton as a secretary
21 Oct 2009 TM01 Termination of appointment of John Wood as a director
21 Oct 2009 TM01 Termination of appointment of Trevor Phillipson as a director
21 Oct 2009 TM02 Termination of appointment of Andrew Clark as a secretary
31 Jul 2009 363a Return made up to 20/07/09; full list of members
18 May 2009 AA Accounts for a dormant company made up to 31 December 2008
18 Sep 2008 225 Accounting reference date shortened from 31/07/2009 to 31/12/2008
12 Sep 2008 AA Accounts for a dormant company made up to 31 July 2008
12 Sep 2008 287 Registered office changed on 12/09/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB