ECLIPSE PROPERTY MAINTENANCE LLP

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the limited liability partnership off the register

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG to 38 Eton Wick Road Eton Wick Windsor SL4 6JL on 2021-10-29

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/11/144 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 ANNUAL RETURN MADE UP TO 31/01/14

View Document

13/11/1313 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 ANNUAL RETURN MADE UP TO 31/01/13

View Document

02/11/122 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 ANNUAL RETURN MADE UP TO 31/01/12

View Document

05/12/115 December 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN WILLIAM ADAMS / 01/01/2011

View Document

18/02/1118 February 2011 ANNUAL RETURN MADE UP TO 31/01/11

View Document

18/02/1118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN LINDA EVANS / 01/01/2011

View Document

29/10/1029 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 LLP ANNUAL RETURN ACCEPTED ON 31/01/10

View Document

07/10/097 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

27/11/0827 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/09/0620 September 2006 ANNUAL RETURN MADE UP TO 31/01/06

View Document

20/09/0620 September 2006 MEMBER'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 38 BLUMFIELD CRESCENT BURNHAM SLOUGH BERKSHIRE SL1 6NH

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/02/0528 February 2005 ANNUAL RETURN MADE UP TO 31/01/05

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

22/07/0422 July 2004 MEMBER RESIGNED

View Document

22/07/0422 July 2004 NEW MEMBER APPOINTED

View Document

24/04/0324 April 2003 ANNUAL RETURN MADE UP TO 28/02/03

View Document

31/01/0231 January 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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