- Company Overview for ECLIPSE MANAGEMENT LIMITED (05433200)
- Filing history for ECLIPSE MANAGEMENT LIMITED (05433200)
- People for ECLIPSE MANAGEMENT LIMITED (05433200)
- More for ECLIPSE MANAGEMENT LIMITED (05433200)
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) |
---|---|---|---|
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Christopher David James Snasdell on 1 August 2016 | |
11 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | CH01 | Director's details changed for Christopher David James Snasdell on 1 December 2015 | |
11 May 2016 | AD01 | Registered office address changed from 2 Charter Mews Northgate Street Bury St Edmunds Suffolk IP33 1HP to 6 Downing Drive Great Barton Bury St. Edmunds Suffolk IP31 2RP on 11 May 2016 | |
30 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
30 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
28 Nov 2014 | CH01 | Director's details changed for Christopher David James Snasdell on 15 November 2014 | |
23 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
15 Apr 2011 | CH01 | Director's details changed for Christopher David James Snasdell on 27 March 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 May 2010 | AD01 | Registered office address changed from 2 Charter Mews Northgate Street Bury St. Edmunds Suffolk IP33 1HP on 19 May 2010 | |
18 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
17 May 2010 | AD01 | Registered office address changed from 2 Charles Mews Northgate Street Bury St Edmunds Suffolk IP33 1HP on 17 May 2010 | |
17 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
17 May 2010 | AD01 | Registered office address changed from 40-41 Abbeygate Street Bury St Edmunds Suffolk IP33 1LW on 17 May 2010 |