Advanced company searchLink opens in new window

ECO VALE (MANAGEMENT) LIMITED

Company number 09492749

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)
24 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
02 Aug 2022 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with updates
29 Sep 2021 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 PSC04 Change of details for Mr Timothy James Ridley as a person with significant control on 25 June 2021
30 Jun 2021 TM01 Termination of appointment of Susannah Behr as a director on 25 June 2021
30 Jun 2021 PSC07 Cessation of Susannah Behr as a person with significant control on 25 June 2021
21 Jun 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
21 Jun 2021 PSC04 Change of details for Mr Timothy James Ridley as a person with significant control on 21 June 2021
21 Jun 2021 CH01 Director's details changed for Mr Timothy James Ridley on 21 June 2021
21 Jun 2021 AD01 Registered office address changed from 1 Eco Vale Woodvale London SE23 3DL to 3 Eco Vale London SE23 3DL on 21 June 2021
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
17 May 2018 CS01 Confirmation statement made on 9 March 2018 with updates
14 May 2018 PSC01 Notification of Susannah Behr as a person with significant control on 20 April 2018
14 May 2018 AP01 Appointment of Ms Susannah Behr as a director on 20 April 2018
14 May 2018 PSC07 Cessation of Alexander Ian May as a person with significant control on 20 April 2018
14 May 2018 TM01 Termination of appointment of Alexander Ian May as a director on 20 April 2018
10 Dec 2017 PSC01 Notification of Lucy Helen Watkins as a person with significant control on 28 November 2017
10 Dec 2017 AP01 Appointment of Ms Lucy Helen Watkins as a director on 28 November 2017