ECLIPSE (MIDCO 2) LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 New | Register 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 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
05/11/245 November 2024 | Registration of charge 124745680002, created on 2024-10-31 |
01/08/241 August 2024 | Director's details changed for Mrs Charlene Emma Friend on 2024-08-01 |
31/07/2431 July 2024 | Satisfaction of charge 124745680001 in full |
16/07/2416 July 2024 | Appointment of Mr Matthew James Halford as a director on 2024-07-03 |
16/07/2416 July 2024 | Termination of appointment of Stephen Ross Delaney as a director on 2024-07-03 |
16/07/2416 July 2024 | Termination of appointment of Ralph Gilbert as a director on 2024-07-03 |
16/07/2416 July 2024 | Termination of appointment of Christopher David Goodman as a director on 2024-07-03 |
16/07/2416 July 2024 | Termination of appointment of James Jeremy Edward Fletcher as a director on 2024-07-03 |
16/07/2416 July 2024 | Termination of appointment of Tom Shelford as a director on 2024-07-03 |
05/07/245 July 2024 | Full accounts made up to 2023-11-30 |
24/05/2424 May 2024 | Termination of appointment of Barney Andrew Taylor as a director on 2024-05-10 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
29/08/2329 August 2023 | Full accounts made up to 2022-11-30 |
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 |
13/07/2313 July 2023 | Termination of appointment of Christopher James Wild as a director on 2023-06-30 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
09/02/239 February 2023 | Appointment of Mrs Charlene Emma Friend as a director on 2023-01-26 |
26/01/2326 January 2023 | Director's details changed for Mr Stephen Ross Delaney on 2023-01-25 |
25/01/2325 January 2023 | Director's details changed for Mr James Jeremy Edward Fletcher on 2023-01-25 |
09/01/239 January 2023 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG |
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 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
02/12/212 December 2021 | Appointment of Mr Barney Andrew Taylor as a director on 2021-11-16 |
27/07/2127 July 2021 | Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW |
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 |
20/02/2020 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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