Advanced company searchLink opens in new window

ECLIPSE PROPERTY AND COMMERCIAL FINANCE LIMITED

Company number 08656409

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)
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 5,000
28 Dec 2023 AA Micro company accounts made up to 30 September 2023
23 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 30 September 2022
13 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
06 Mar 2022 AA Micro company accounts made up to 30 September 2021
17 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
05 May 2021 AA Micro company accounts made up to 30 September 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
20 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
09 Jun 2019 AA Micro company accounts made up to 30 September 2018
15 Oct 2018 CH04 Secretary's details changed
15 Oct 2018 CH04 Secretary's details changed
21 Aug 2018 AD01 Registered office address changed from Collingham House Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 21 August 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
18 Jun 2018 AD01 Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 18 June 2018
16 Jun 2018 AA Micro company accounts made up to 30 September 2017
08 Jan 2018 AD01 Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018
30 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
09 Jun 2017 AA Micro company accounts made up to 30 September 2016
22 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
04 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
10 May 2016 CH01 Director's details changed for Mrs Marie Alison Noone on 10 May 2016
10 May 2016 CH01 Director's details changed for Mr Derek Andrew Noone on 10 May 2016