ECIFFO PROPS NO. 1 LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

26/02/2526 February 2025 Change of details for Atmore Properties Limited as a person with significant control on 2025-02-24

View Document

26/02/2526 February 2025 Registered office address changed from Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2ET United Kingdom to Suite 1.2, 1st Floor Exchange Court 1 Dale Street Liverpool L2 2ET on 2025-02-26

View Document

26/02/2526 February 2025 Director's details changed for Mr Anthony Nigel Carson on 2025-02-24

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Previous accounting period extended from 2021-09-28 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

26/06/2026 June 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / ATMORE PROPERTIES LIMITED / 13/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NIGEL CARSON / 13/01/2020

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM SUITE 4.3, 4TH FLOOR EXCHANGE COURT 1 DALE STREET LIVERPOOL L2 2PP UNITED KINGDOM

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM ST JOHN'S HOUSE TWO QUEEN SQUARE LIVERPOOL L1 1RH

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / ATMORE PROPERTIES LIMITED / 18/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NIGEL CARSON / 18/11/2019

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

27/06/1927 June 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

21/06/1821 June 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

14/05/1814 May 2018 CESSATION OF MELVYN GRODNER AS A PSC

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATMORE PROPERTIES LIMITED

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

03/04/163 April 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

16/04/1516 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

07/04/147 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NIGEL CARSON / 01/12/2013

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR MELVYN GRODNER

View Document

03/05/123 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 CURREXT FROM 31/03/2012 TO 28/09/2012

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NIGEL CARSON / 01/12/2011

View Document

13/04/1113 April 2011 SAIL ADDRESS CREATED

View Document

28/03/1128 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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