ECLIPSE OFFICE PROPERTIES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

17/12/2417 December 2024 Cessation of John Charles Parkinson as a person with significant control on 2024-08-07

View Document

17/12/2417 December 2024 Notification of John Matthew Parkinson as a person with significant control on 2024-08-07

View Document

17/12/2417 December 2024 Notification of Sydney Jane Parkinson as a person with significant control on 2024-08-07

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

21/09/2221 September 2022 Termination of appointment of Steven Mark Carter as a director on 2022-09-09

View Document

21/09/2221 September 2022 Termination of appointment of David Richard Price as a director on 2022-09-09

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

15/11/2115 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021 Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

06/10/166 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/05/1528 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SYDNEY PARKINSON

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 SECRETARY APPOINTED MR JOHN MATTHEW PARKINSON

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

24/07/1424 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 21/05/13 STATEMENT OF CAPITAL GBP 4.50

View Document

15/05/1315 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1327 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

18/03/1318 March 2013 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011

View Document

05/07/125 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED JOHN MATTHEW PARKINSON

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED SYDNEY JANE PARKINSON

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 SECRETARY APPOINTED MR MARK ANDREW KINGSTON

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 COMPANY NAME CHANGED PARKINSON JV ONE HUNDRED AND THI RTY FOUR LIMITED CERTIFICATE ISSUED ON 17/05/06

View Document

11/05/0611 May 2006 AUDITORS REMUNERATION 02/05/06

View Document

11/05/0611 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

27/04/0627 April 2006 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