ECLIPSE BOOKMAKERS LIMITED

Company Documents

DateDescription
18/12/2118 December 2021 Return of final meeting in a members' voluntary winding up

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PAPE

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR MICHAEL JAMES FORD

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM GREENSIDE HOUSE 50 STATION ROAD WOOD GREEN LONDON N22 7TP

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY LUKE THOMAS

View Document

19/12/1819 December 2018 SECRETARY APPOINTED BALBIR KELLY-BISLA

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED BALBIR KELLY-BISLA

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/17

View Document

25/09/1825 September 2018 SECRETARY APPOINTED LUKE AMOS THOMAS

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS FULLER

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEELE

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MRS CLAIRE MARGARET PAPE

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

09/09/169 September 2016 SECRETARY APPOINTED MR THOMAS STAMPER FULLER

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY DENNIS READ

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/15

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER

View Document

29/10/1529 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14

View Document

17/10/1417 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/13

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED LUKE AMOS THOMAS

View Document

29/10/1229 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/11

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/10

View Document

18/10/1018 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR NEIL COOPER

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LANE

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/09

View Document

27/10/0927 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 30/12/08

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED ANTHONY DAVID STEELE

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN SPEARING

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 01/01/08

View Document

21/11/0721 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 ACC. REF. DATE SHORTENED FROM 25/01/08 TO 31/12/07

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 24/01/07

View Document

05/06/075 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 25/01/07

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: GROVE HOUSE 25 UPPER MULGRAVE ROAD CHEAM SUTTON SURREY SM2 7BE

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/079 February 2007 AUDITOR'S RESIGNATION

View Document

15/11/0615 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: 72 THE STREET RUSTINGTON WEST SUSSEX BN16 3NR

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: THE OLD SCHOOL HOUSE CLAIGMAR ROAD RUSTINGTON WEST SUSSEX BN16 2NL

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: 1\3 OLD STOCKS NEPCOTE LANE FINDON WEST SUSSEX BN14 OSE

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: 31 CORSHAM STREET LONDON. N1 6DR

View Document

14/10/9214 October 1992 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