21 ECCLESTON SQUARE LIMITED

Company Documents

DateDescription
03/04/183 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17

View Document

16/01/1816 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/188 January 2018 APPLICATION FOR STRIKING-OFF

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR NEIL HEWITT

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR EDWARD MCBRIDE

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MRS EMOKE LIVIA SANDERS

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR MATTHEW QUENTIN HUGHES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

21/06/1621 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PM LIMITED / 21/06/2016

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/15

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

21/06/1621 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/14

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHARP

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/11

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/10

View Document

08/02/118 February 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED VICTORIA JUDITH SHARP

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LTD / 26/07/2010

View Document

12/08/1012 August 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/09

View Document

25/06/1025 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY APPOINTED TERENCE ROBERT WHITE

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR NEIL MCGILCHRIST

View Document

10/07/0910 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY MORETONS CORPORATE SERVICES LIMITED

View Document

08/04/098 April 2009 SECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LTD

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM
MORETONS
72 ROCHESTER ROW
LONDON
SW1P 1JU

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 31/05/07; CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/05

View Document

31/10/0531 October 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/04

View Document

26/10/0426 October 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/06/0417 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/00

View Document

13/02/0113 February 2001 EXEMPTION FROM APPOINTING AUDITORS 18/01/01

View Document

26/06/0026 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/99

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM:
MORTONS PROPERTY MANAGEMENT
SERVICE,72 ROCHESTER ROW
LONDON
SW1P 1JU

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM:
C/O MORETONS PROPERTY MANAGEMENT
72 ROCHESTER ROW
LONDON
SW1P 1JU

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM:
2 NORTH STREET
HAILSHAM
EAST SUSSEX
BN27 1DQ

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/98

View Document

21/10/9821 October 1998 EXEMPTION FROM APPOINTING AUDITORS 08/10/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/95

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96 FROM:
64 BATTERSEA PARK ROAD
LONDON
SW11 4JP

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/94

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/02/9411 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/93

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 RETURN MADE UP TO 31/05/93; CHANGE OF MEMBERS

View Document

08/12/938 December 1993 EXEMPTION FROM APPOINTING AUDITORS 22/11/93

View Document

08/12/938 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/92

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/913 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM:
293 FINCHLEY ROAD
LONDON
NW3

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

24/01/9124 January 1991 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 REGISTERED OFFICE CHANGED ON 26/07/90 FROM:
20 ECCLESTON SQUARE
LONDON
SW1V 1NS

View Document

26/07/9026 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/05/8918 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/09

View Document

27/03/8727 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8729 January 1987 CERTIFICATE OF INCORPORATION

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