ECKERSLEY WHITE PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Change of details for Eckersley White Holdings Ltd as a person with significant control on 2025-04-03 |
17/04/2517 April 2025 | Satisfaction of charge 046724360001 in full |
07/04/257 April 2025 | Registered office address changed from Unit 4, Park Ironworks Forge Road Kingsley Bordon GU35 9LY England to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2025-04-07 |
07/04/257 April 2025 | Termination of appointment of Christopher Maurice Drake as a director on 2025-04-03 |
07/04/257 April 2025 | Appointment of Mr Daniel William Byrne as a director on 2025-04-03 |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/10/237 October 2023 | Confirmation statement made on 2023-09-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAURICE DRAKE / 18/02/2021 |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | PREVSHO FROM 27/03/2019 TO 26/03/2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
21/08/1921 August 2019 | DISS40 (DISS40(SOAD)) |
20/08/1920 August 2019 | FIRST GAZETTE |
19/08/1919 August 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | PREVSHO FROM 28/03/2018 TO 27/03/2018 |
20/12/1820 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
04/04/184 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
22/12/1722 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/10/1519 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1419 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046724360001 |
21/10/1421 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/01/1413 January 2014 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WHITE |
13/01/1413 January 2014 | DIRECTOR APPOINTED MR CHRISTOPHER MAURICE DRAKE |
13/01/1413 January 2014 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 118 HIGH STREET LEE ON SOLENT GOSPORT HAMPSHIRE PO13 9DB |
13/01/1413 January 2014 | APPOINTMENT TERMINATED, SECRETARY KENNETH ECKERSLEY |
13/01/1413 January 2014 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ECKERSLEY |
03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/128 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ECKERSLEY / 20/02/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HAYES WHITE / 20/02/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | NEW SECRETARY APPOINTED |
11/01/0711 January 2007 | DIRECTOR RESIGNED |
11/01/0711 January 2007 | SECRETARY RESIGNED |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/09/0619 September 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
02/02/062 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/03/0524 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
14/03/0514 March 2005 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/03/04 |
15/02/0515 February 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
07/06/047 June 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | NEW DIRECTOR APPOINTED |
19/03/0319 March 2003 | S366A DISP HOLDING AGM 20/02/03 |
19/03/0319 March 2003 | REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
19/03/0319 March 2003 | S386 DISP APP AUDS 20/02/03 |
19/03/0319 March 2003 | NEW DIRECTOR APPOINTED |
19/03/0319 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/03/0313 March 2003 | DIRECTOR RESIGNED |
13/03/0313 March 2003 | SECRETARY RESIGNED |
20/02/0320 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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