ECHO CENTRAL 2 LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a small company made up to 2024-11-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

07/05/247 May 2024 Accounts for a small company made up to 2023-11-30

View Document

01/05/241 May 2024 Termination of appointment of Ian Richard Ball as a director on 2024-05-01

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

06/10/236 October 2023 Appointment of Mr Ian Richard Ball as a director on 2023-10-02

View Document

10/08/2310 August 2023 Registered office address changed from 5 Hawthorn Park Coal Road Leeds W Yorks LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 2023-08-10

View Document

24/05/2324 May 2023 Accounts for a small company made up to 2022-11-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

18/05/2218 May 2022 Accounts for a small company made up to 2021-11-30

View Document

01/03/221 March 2022 Termination of appointment of Mark Richard Finch as a director on 2022-02-28

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR HILARY COOPER

View Document

16/10/1416 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 SECRETARY APPOINTED MR RICHARD MARK POWELL

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR RICHARD MARK POWELL

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY HILARY COOPER

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JOAN COOPER / 21/07/2014

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY JOAN COOPER / 21/07/2014

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

25/10/1325 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTLEY

View Document

13/04/1313 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/04/1313 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/04/1313 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MARK RICHARD FINCH

View Document

24/10/1224 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

11/11/1111 November 2011 11/10/11 NO CHANGES

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

22/10/1022 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

10/11/0910 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HILARY COOPER / 04/08/2008

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM:
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 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