ECF (GENERAL PARTNER) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Simon Geoffrey Wilkes as a director on 2025-07-18

View Document

11/07/2511 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

07/02/257 February 2025 Appointment of Miss Lisa Veronica Gledhill as a director on 2025-02-03

View Document

05/02/255 February 2025 Termination of appointment of Michael John Auger as a director on 2025-01-31

View Document

05/06/245 June 2024 Accounts for a small company made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

24/01/2424 January 2024 Registration of charge 043353310038, created on 2024-01-12

View Document

18/10/2318 October 2023 Termination of appointment of Rosalind Charlotte Futter as a director on 2023-10-17

View Document

18/10/2318 October 2023 Appointment of Mr Michael John Auger as a director on 2023-10-17

View Document

25/08/2325 August 2023 Appointment of Mrs Danielle Elizabeth Gillespie as a director on 2023-08-22

View Document

23/08/2323 August 2023 Termination of appointment of Harry Baddeley Swales as a director on 2023-08-22

View Document

04/08/234 August 2023 Appointment of Mrs Alison Dorothy Crofton as a director on 2023-07-27

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

05/06/235 June 2023 Termination of appointment of Gareth Blacker as a director on 2023-06-02

View Document

30/05/2330 May 2023 Termination of appointment of Paul Alexander Edwards as a director on 2023-05-09

View Document

11/04/2311 April 2023 Satisfaction of charge 043353310028 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 043353310026 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 043353310025 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 043353310024 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 043353310023 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 043353310022 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 043353310021 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 043353310018 in full

View Document

11/04/2311 April 2023 Appointment of Mrs Rosalind Futter as a director on 2023-04-07

View Document

11/04/2311 April 2023 Satisfaction of charge 2 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 043353310027 in full

View Document

11/04/2311 April 2023 Termination of appointment of Katharine Ann Bowyer as a director on 2023-04-07

View Document

06/04/236 April 2023 Satisfaction of charge 043353310017 in full

View Document

06/04/236 April 2023 Satisfaction of charge 043353310016 in full

View Document

05/04/235 April 2023 Satisfaction of charge 12 in full

View Document

05/04/235 April 2023 Satisfaction of charge 10 in full

View Document

05/04/235 April 2023 Satisfaction of charge 9 in full

View Document

05/04/235 April 2023 Satisfaction of charge 8 in full

View Document

05/04/235 April 2023 Satisfaction of charge 7 in full

View Document

05/04/235 April 2023 Satisfaction of charge 6 in full

View Document

05/04/235 April 2023 Satisfaction of charge 3 in full

View Document

05/04/235 April 2023 Satisfaction of charge 5 in full

View Document

05/04/235 April 2023 Satisfaction of charge 4 in full

View Document

05/04/235 April 2023 Satisfaction of charge 1 in full

View Document

05/04/235 April 2023 Satisfaction of charge 15 in full

View Document

05/04/235 April 2023 Satisfaction of charge 13 in full

View Document

05/04/235 April 2023 Satisfaction of charge 14 in full

View Document

08/03/238 March 2023 Change of details for Muse Developments Limited as a person with significant control on 2023-02-17

View Document

08/03/238 March 2023 Appointment of Thomas Lloyd Roberts as a director on 2023-03-06

View Document

08/04/228 April 2022 Appointment of Mr Philip Alan Mayall as a director on 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Matthew Ellis Crompton as a director on 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of David Hoyle as a director on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Ms Katharine Ann Bowyer as a director on 2022-03-31

View Document

28/10/2128 October 2021 Registration of charge 043353310035, created on 2021-10-21

View Document

26/10/2126 October 2021 Registration of charge 043353310034, created on 2021-10-21

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

27/09/1827 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/05/2017

View Document

13/07/1813 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043353310028

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043353310027

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR DAVID HOYLE

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL PARRY

View Document

16/06/1616 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043353310026

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR GORDON LENNIE TRUMAN MORE

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE O'SHAUGHNESSY

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043353310024

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043353310025

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043353310023

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043353310022

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043353310021

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043353310020

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043353310019

View Document

06/12/136 December 2013 DIRECTOR APPOINTED GARETH BLACKER

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043353310018

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043353310017

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043353310016

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR PAUL ALEXANDER EDWARDS

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN GORDON

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MRS CLAIRE O'SHAUGHNESSY

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN CAVEN

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED RICHARD HILL

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PARRY / 26/01/2011

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR BEATTIE

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAULEEN LANE

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED TREVOR FRANK BEATTIE

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER INNES

View Document

06/05/106 May 2010 DIRECTOR APPOINTED ROBIN GRAHAM CAVEN

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR EAMONN BOYLAN

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CROMPTON / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PARRY / 16/11/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS LYONS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN JOHN BOYLAN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGHES / 21/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHRISTINE GORDON / 14/10/2009

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED PETER DUNCAN INNES

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED EAMONN BOYLAN

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/09/0822 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/09/0822 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/09/0822 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/09/0822 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/06/0824 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MATTHEW ELLIS CROMPTON

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: TEMPLE COURT 11 QUEEN VICTORIA STREET LONDON EC4N 4TP

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 RE AUDS APPT 03/04/03

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/12/016 December 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