ELEANOR CRESCENT MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2422 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

11/10/2211 October 2022 Termination of appointment of Anne Winifred Manning as a director on 2022-09-28

View Document

07/10/227 October 2022 Appointment of Mr Mauricio Leon as a director on 2022-09-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/02/226 February 2022 Appointment of Mrs Anne Winifred Manning as a director on 2022-01-31

View Document

06/02/226 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 Annual accounts for year ending 01 Jul 2020

View Accounts

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID AITCHISON-TAIT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/06/1528 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/07/141 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/07/131 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/07/1211 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/07/118 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED DAVID ALLEN AITCHINSON-TAIT

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MCLURE

View Document

25/09/1025 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 130 MOUNT STREET LONDON W1K 3NY

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 6TH FLOOR 2 BALCOMBE STREET LONDON NW1 6NW

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED DAVID ROBERT MCLURE

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVER

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH CONWAY

View Document

21/10/0921 October 2009 08/10/09 STATEMENT OF CAPITAL GBP 2

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM C/O BOODLE HATFIELD 89 NEW BOND STREET LONDON W1S 1DA

View Document

07/07/097 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/0926 June 2009 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