ECLIPSE RACING LIMITED

Company Documents

DateDescription
12/05/1412 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/04/1315 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/04/118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEXANDER IAN DURRANT / 31/08/2010

View Document

26/04/1026 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEXANDER IAN DURRANT / 06/04/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM CUMBERLAND HOUSE 80 SCRUBS LANE LONDON NW10 6RF

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR GILROY JOSE MARIO DURRANT

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/09 FROM: 7 MYDDELTON PARK WHETSTONE LONDON N20 0HT

View Document

30/06/0930 June 2009 DIRECTOR RESIGNED ANOUSKA REEVES

View Document

30/06/0930 June 2009 SECRETARY APPOINTED MRS KARIN MARIA DURRANT

View Document

30/06/0930 June 2009 SECRETARY RESIGNED ANOUSKA REEVES

View Document

30/06/0930 June 2009 DIRECTOR RESIGNED RALPH DURRANT

View Document

30/06/0930 June 2009 CURREXT FROM 30/04/2009 TO 31/07/2009

View Document

17/04/0917 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS ANOUSKA REEVES

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR'S PARTICULARS BEN DURRANT

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 DIRECTOR'S PARTICULARS BEN DURRANT

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR RALPH DURRANT

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANOUSKA REEVES

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANOUSKA REEVES

View Document

02/05/082 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/04/0710 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

19/04/0119 April 2001 S366A DISP HOLDING AGM 06/04/01 S252 DISP LAYING ACC 06/04/01 S386 DISP APP AUDS 06/04/01

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 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