ECKSTEIN PROPERTIES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Second filing for the notification of Eleanor Olivia Hawkins as a person with significant control

View Document

13/01/2513 January 2025 Second filing for the appointment of Miss Rohan Elizabeth Vince as a director

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/05/2429 May 2024 Second filing for the notification of Eleanor Jane Esplen as a person with significant control

View Document

15/05/2415 May 2024 Appointment of Miss Eleanor Jane Esplen as a director on 2024-05-13

View Document

14/05/2414 May 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/01/2412 January 2024 Notification of Eleanor Jane Esplen as a person with significant control on 2023-07-21

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

12/01/2412 January 2024 Termination of appointment of Michael Hynes as a director on 2023-08-03

View Document

12/01/2412 January 2024 Cessation of Michael Hynes as a person with significant control on 2023-08-03

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/01/2312 January 2023 Notification of Eleanor Olivia Hawkins as a person with significant control on 2022-04-13

View Document

12/01/2312 January 2023 Cessation of Alexander Samuel Hargreaves as a person with significant control on 2022-04-13

View Document

12/01/2312 January 2023 Cessation of Oliver Peter Hargreaves as a person with significant control on 2022-04-12

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-02-28

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

07/01/237 January 2023 Appointment of Ms Eleanor Olivia Hawkins as a director on 2022-08-03

View Document

29/12/2229 December 2022 Termination of appointment of Alex Hargreaves as a director on 2022-08-02

View Document

29/12/2229 December 2022 Termination of appointment of Oliver Peter Hargreaves as a director on 2022-08-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

31/01/1631 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 REGISTERED OFFICE CHANGED ON 31/01/2016 FROM 33C ECKSTEIN ROAD LONDON SW11 1QE

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR ALEX HARGREAVES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR OLIVER HARGREAVES

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROUEN VINCE / 30/11/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROHAN ELIZABETH VINCE / 30/11/2015

View Document

27/09/1527 September 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ULPH

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/01/153 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

05/01/145 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MAXIMILIAN ULPH / 17/02/2010

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MISS ROUEN VINCE

View Document

24/06/1024 June 2010 Appointment of Miss Rouen Vince as a director

View Document

24/06/1024 June 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HYNES / 17/02/2010

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

22/12/0922 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY NEIL MATHER

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR NEIL MATHER

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 5J CHAPTER STREET LONDON SW11 1QE

View Document

26/02/0926 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MR SAMUEL MAXIMILIAN ULPH

View Document

23/12/0823 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 33C ECKSTEIN ROAD LONDON SW11 1QE

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID REVIS

View Document

21/12/0821 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 £ NC 100/3 22/10/01

View Document

24/01/0224 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0224 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9826 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 ALTER MEM AND ARTS 27/02/98

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 COMPANY NAME CHANGED DOLBINE LIMITED CERTIFICATE ISSUED ON 14/05/98

View Document

17/02/9817 February 1998 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