ECCLESTON HOMES LAND LIMITED

Company Documents

DateDescription
07/07/247 July 2024 Accounts for a small company made up to 2023-11-07

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

22/04/2322 April 2023 Accounts for a small company made up to 2022-10-31

View Document

28/02/2328 February 2023 Registered office address changed from Suite 114 Newton House 406 the Quadrant Birchwood Park, Birchwood Warrington Cheshire WA3 6FW United Kingdom to C/O Eccleston Homes Ltd 101 Dalton Avenue Birchwood Warrington WA3 6YF on 2023-02-28

View Document

04/05/224 May 2022 Accounts for a small company made up to 2021-10-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

24/08/2024 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM SUITE 114 NEWTON HOUSE WARRINGTON ROAD BIRCHWOOD PARK WARRINGTON CHESHIRE WA3 6AE ENGLAND

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM CINNAMON HOUSE CINNAMON PARK, CRAB LANE FEARNHEAD WARRINGTON WA2 0XP

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

01/07/161 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085426910006

View Document

10/07/1510 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR ALAN DINGLEY

View Document

10/04/1510 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085426910005

View Document

12/01/1512 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085426910004

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085426910003

View Document

10/06/1410 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 PREVSHO FROM 31/05/2014 TO 31/10/2013

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085426910001

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085426910002

View Document

23/05/1323 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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