Advanced company searchLink opens in new window

ECCLESTON PARK LTD

Company number 10986982

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)
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
04 Apr 2024 PSC07 Cessation of Jalaludin Abdulla Bhanji Kamini as a person with significant control on 27 March 2024
24 Jan 2024 CERTNM Company name changed mulbury (warrington) LIMITED\certificate issued on 24/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-24
02 Jan 2024 MA Memorandum and Articles of Association
02 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
29 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2023 MA Memorandum and Articles of Association
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 2,047
30 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
03 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 9 November 2022
22 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 8 November 2022
17 Feb 2023 CH01 Director's details changed for Eoin Mcloone on 17 February 2023
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/02/2023 and again on 03/03/23
06 Oct 2022 MR01 Registration of charge 109869820004, created on 21 September 2022
15 Sep 2022 MR01 Registration of charge 109869820003, created on 14 September 2022
24 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
10 Aug 2022 CH01 Director's details changed for Eoin Mcloone on 10 August 2022
10 Aug 2022 CH01 Director's details changed for Mustafa Kamani on 10 August 2022
10 Aug 2022 TM01 Termination of appointment of Gregory James Mulligan as a director on 10 August 2022
10 Aug 2022 TM01 Termination of appointment of Wallace Martin Bury as a director on 10 August 2022
10 Aug 2022 TM01 Termination of appointment of Andrew Crawford Brown as a director on 10 August 2022
07 Jul 2022 AD01 Registered office address changed from Great Oak Farm Mag Lane Lymm WA13 0TF United Kingdom to 12-14 Robert Street Robert Street Manchester M3 1EY on 7 July 2022
23 Mar 2022 AP01 Appointment of Mustafa Kamani as a director on 10 March 2022
23 Mar 2022 AP01 Appointment of Eoin Mcloone as a director on 10 March 2022