ECP MANAGEMENT LIMITED

Company Documents

DateDescription
12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/01/161 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/12/1424 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/04/1429 April 2014 PREVEXT FROM 31/07/2013 TO 31/10/2013

View Document

02/01/142 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MURIEL ANN CARETTE CARTER / 10/11/2010

View Document

14/01/1314 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY MURIEL ANN CARETTE CARTER / 10/01/2013

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/03/1220 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 79 CARTER LANE LONDON EC4V 5EP

View Document

22/07/1122 July 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 SAIL ADDRESS CREATED

View Document

02/02/112 February 2011 DIRECTOR APPOINTED DANIEL RICHARD EDWARD CARTER

View Document

21/01/1121 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTER

View Document

20/05/1020 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 31/07/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 COMPANY NAME CHANGED PROCARSON LIMITED CERTIFICATE ISSUED ON 15/11/05

View Document

05/10/055 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED E C P MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

14/12/9514 December 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/07

View Document

14/12/9514 December 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 COMPANY NAME CHANGED PROTHEROE CARTER & EASON LIMITED CERTIFICATE ISSUED ON 27/07/95

View Document

31/10/9431 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

12/03/9312 March 1993 EXEMPTION FROM APPOINTING AUDITORS 16/02/93

View Document

12/03/9312 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/933 March 1993 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 SECRETARY RESIGNED

View Document

05/06/925 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/10/9111 October 1991 NEW SECRETARY APPOINTED

View Document

08/10/918 October 1991 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