8 ECCLESTON SQUARE LIMITED

Company Documents

DateDescription
22/06/2522 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

27/05/2427 May 2024 Accounts for a dormant company made up to 2023-09-23

View Document

23/09/2323 September 2023 Annual accounts for year ending 23 Sep 2023

View Accounts

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

14/06/2314 June 2023 Registered office address changed from 8 Eccleston Square Eccleston Square London SW1V 1NP England to 34 Devon Square Newton Abbot TQ12 2HH on 2023-06-14

View Document

21/05/2321 May 2023 Registered office address changed from 34 Devon Square Newton Abbot TQ12 2HH England to 8 Eccleston Square Eccleston Square London SW1V 1NP on 2023-05-21

View Document

13/11/2213 November 2022 Termination of appointment of Arturo Miranda Martin as a director on 2022-11-12

View Document

12/11/2212 November 2022 Appointment of Mr Arturo Miranda Martin as a director on 2022-11-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Director's details changed for Mr Arturo Mirando on 2022-04-05

View Document

05/04/225 April 2022 Registered office address changed from 34 Devon Square Newton Abbot TQ12 2HH England to 58 Lynette Avenue London SW4 9HD on 2022-04-05

View Document

05/04/225 April 2022 Registered office address changed from 58 Lynette Avenue London SW4 9HD England to 34 Devon Square Newton Abbot TQ12 2HH on 2022-04-05

View Document

24/01/2224 January 2022 Termination of appointment of Camilla Elizabeth Marriott as a secretary on 2022-01-24

View Document

12/01/2212 January 2022 Appointment of Mrs Barbara Pleschiutschnig as a secretary on 2022-01-01

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

11/10/2111 October 2021 Appointment of Mr Ulf Heinz Pleschiutschnig as a director on 2021-09-30

View Document

07/10/217 October 2021 Termination of appointment of Odette Anne Henderson as a director on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR ARTURO MIRANDO

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR CAMILLA MARRIOTT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 71 OSPRINGE ROAD FAVERSHAM KENT ME13 7LG

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY EDWARD MUSCHAMP

View Document

09/09/169 September 2016 SECRETARY APPOINTED MRS CAMILLA ELIZABETH MARRIOTT

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/10/1426 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/10/133 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ODETTE ANNE HENDERSON / 18/10/2011

View Document

24/10/1224 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA ELIZABETH MARRIOTT / 18/01/2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GREGORY

View Document

05/10/115 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA ELIZABETH HENDERSON / 28/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ODETTE ANNE HENDERSON / 28/09/2010

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/10/0926 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/09/0728 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 71 OSPRINGE ROAD FAVERSHAM KENT ME13 7LG

View Document

28/09/0728 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 39 GORDON PLACE LONDON W8 4JF

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0510 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0510 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 82 CLERKENWELL ROAD LONDON EC1M 5RF

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 31A GREAT SUTTON STREET LONDON EC1V 0NA

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/01/0420 January 2004 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE, SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

28/09/0128 September 2001 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