ECLIPSE (MIDCO 1) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewRegister inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-08-01

View Document

16/07/2416 July 2024 Termination of appointment of Stephen Ross Delaney as a director on 2024-07-03

View Document

16/07/2416 July 2024 Appointment of Mr Matthew James Halford as a director on 2024-07-03

View Document

16/07/2416 July 2024 Termination of appointment of Christopher David Goodman as a director on 2024-07-03

View Document

16/07/2416 July 2024 Termination of appointment of James Jeremy Edward Fletcher as a director on 2024-07-03

View Document

16/07/2416 July 2024 Termination of appointment of Ralph Gilbert as a director on 2024-07-03

View Document

16/07/2416 July 2024 Termination of appointment of Tom Shelford as a director on 2024-07-03

View Document

11/07/2411 July 2024 Notification of Fern Bidco Limited as a person with significant control on 2024-07-03

View Document

11/07/2411 July 2024 Cessation of Christopher David Goodman as a person with significant control on 2024-07-03

View Document

11/07/2411 July 2024 Cessation of Ralph Gilbert as a person with significant control on 2024-07-03

View Document

11/07/2411 July 2024 Cessation of Bowmark Gp Vi Llp as a person with significant control on 2024-07-03

View Document

05/07/245 July 2024 Group of companies' accounts made up to 2023-11-30

View Document

24/05/2424 May 2024 Termination of appointment of Barney Andrew Taylor as a director on 2024-05-10

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

25/09/2325 September 2023 Group of companies' accounts made up to 2022-11-30

View Document

14/07/2314 July 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

13/07/2313 July 2023 Termination of appointment of Christopher James Wild as a director on 2023-06-30

View Document

10/02/2310 February 2023 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

09/02/239 February 2023 Appointment of Mrs Charlene Emma Friend as a director on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Mr Stephen Ross Delaney on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mr James Jeremy Edward Fletcher on 2023-01-25

View Document

12/10/2212 October 2022 Register inspection address has been changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW England to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

10/12/2110 December 2021 Notification of Bowmark Gp Vi Llp as a person with significant control on 2021-12-06

View Document

02/12/212 December 2021 Appointment of Mr Barney Andrew Taylor as a director on 2021-11-16

View Document

26/07/2126 July 2021 Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

26/07/2126 July 2021 Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

07/07/217 July 2021 Notification of Christopher David Goodman as a person with significant control on 2020-03-06

View Document

07/07/217 July 2021 Notification of Ralph Gilbert as a person with significant control on 2020-03-06

View Document

07/07/217 July 2021 Withdrawal of a person with significant control statement on 2021-07-07

View Document

20/02/2020 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company