Advanced company searchLink opens in new window

ECO PROPERTY LTD

Company number 11084878

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)
24 Feb 2024 CERTNM Company name changed baileys vehicle transport LIMITED\certificate issued on 24/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
28 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
19 May 2023 AA Micro company accounts made up to 30 November 2022
23 Jan 2023 AD01 Registered office address changed from 25 Meades Lane Chesham Bucks HP5 1nd England to 1 Sutton Gardens Luton LU3 3AF on 23 January 2023
07 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
23 Aug 2022 AA Micro company accounts made up to 30 November 2021
31 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
10 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
27 Nov 2020 CH01 Director's details changed for Mr Cevan Lloyd Francis Barton on 31 March 2020
27 Nov 2020 PSC04 Change of details for Mr Cevan Lloyd Francis Barton as a person with significant control on 31 March 2020
31 Mar 2020 AD01 Registered office address changed from 28-31 the Stables Wrest Park Silsoe MK45 4HR United Kingdom to 25 Meades Lane Chesham Bucks HP5 1nd on 31 March 2020
04 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
28 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-28
  • GBP 100