6 ECCLESTON SQUARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/06/245 June 2024 Appointment of Mr James Michael Richards as a director on 2024-05-04

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Termination of appointment of William George Heneage Dickinson as a director on 2023-07-05

View Document

15/02/2315 February 2023 Termination of appointment of Matthew Allison as a director on 2023-02-15

View Document

14/02/2314 February 2023 Registered office address changed from 204 Field End Road Pinner HA5 1rd England to The Studio 16 Cavaye Place London SW10 9PT on 2023-02-14

View Document

13/02/2313 February 2023 Termination of appointment of Andrew Burleigh Cutler as a secretary on 2023-02-03

View Document

13/02/2313 February 2023 Appointment of Principia Estate & Asset Management Ltd as a secretary on 2023-02-03

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Micro company accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/03/2019 March 2020 SECRETARY APPOINTED MR ANDREW BURLEIGH CUTLER

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM OSSINGTON CHAMBERS 6-8 CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1AX

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE HENEAGE DICKINSON / 10/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN RIDGE / 10/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALLISON / 10/11/2019

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY KEITH PERRY

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

10/10/1810 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANKS / 10/11/2016

View Document

13/09/1613 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALLAN

View Document

24/01/1324 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/08/1213 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

08/06/118 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MATTHEW ALLISON

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE HENEAGE DICKINSON / 10/11/2009

View Document

02/12/092 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALLAN / 10/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANKS / 10/11/2009

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 6 ECCLESTON SQUARE LONDON SW1V 1NP

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 SECRETARY APPOINTED MR KEITH JOHN PERRY

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED HELEN FRANKS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER NALLY

View Document

27/11/0727 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: BELL COTTAGE CHURCH LANE KINGSTON ST MARY TAUNTON SOMERSET TA2 8HR

View Document

20/11/0720 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 72 ROCHESTER ROW LONDON SW1P 1JU

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 6 ECCLESTON SQUARE LONDON GREATER LONDON SW1V 1NP

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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