Advanced company searchLink opens in new window

ECLIPSE PROPERTIES BATH LTD

Company number 12012127

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 Jun 2023 CH01 Director's details changed for Mrs Helen Louise Anderson on 24 June 2023
24 Jun 2023 CH01 Director's details changed for Mr Ross David Anderson on 24 June 2023
24 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
28 Apr 2023 AD01 Registered office address changed from 21 st Andrews Crescent Cardiff CF10 3DB United Kingdom to 22 Northleigh Bradford-on-Avon BA15 2RG on 28 April 2023
14 Jun 2022 AA Accounts for a dormant company made up to 31 May 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
11 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
16 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
24 May 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 100
22 May 2019 PSC01 Notification of Helen Louise Anderson as a person with significant control on 22 May 2019
22 May 2019 AP01 Appointment of Mrs Helen Louise Anderson as a director on 22 May 2019
22 May 2019 AP01 Appointment of Mr Ross David Anderson as a director on 22 May 2019
22 May 2019 PSC01 Notification of Ross David Anderson as a person with significant control on 22 May 2019
22 May 2019 TM01 Termination of appointment of Graham Robertson Stephens as a director on 22 May 2019
22 May 2019 PSC07 Cessation of Graham Robertson Stephens as a person with significant control on 22 May 2019
22 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-22
  • GBP 1