ECLIPSE PROPERTIES BATH LTD

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-05-31

View Document

24/06/2324 June 2023 Director's details changed for Mrs Helen Louise Anderson on 2023-06-24

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

24/06/2324 June 2023 Director's details changed for Mr Ross David Anderson on 2023-06-24

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Registered office address changed from 21 st Andrews Crescent Cardiff CF10 3DB United Kingdom to 22 Northleigh Bradford-on-Avon BA15 2RG on 2023-04-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 100

View Document

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE ANDERSON

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS DAVID ANDERSON

View Document

22/05/1922 May 2019 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR ROSS DAVID ANDERSON

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MRS HELEN LOUISE ANDERSON

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