ELEANOR CHARLES GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Registered office address changed from 4 Greenfield Road Holmfirth West Yorks HD9 2JT to Greenside House 5, Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 2023-04-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

08/11/188 November 2018 COMPANY NAME CHANGED PANACEA LAND PROMOTIONS LIMITED CERTIFICATE ISSUED ON 08/11/18

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY GREEN / 15/09/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD STANLEY GREEN / 15/09/2018

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 COMPANY NAME CHANGED PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED CERTIFICATE ISSUED ON 31/08/18

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY PAUL BURGESS

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL SIDEBOTTOM

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH DEARLING

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GREEN

View Document

29/08/1829 August 2018 CESSATION OF REMEDIZ LIMITED AS A PSC

View Document

29/08/1829 August 2018 CESSATION OF JAMES PAIGE MARKETING LIMITED AS A PSC

View Document

29/08/1829 August 2018 09/07/18 STATEMENT OF CAPITAL GBP 150

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BURGESS

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/05/142 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR RUSSELL MAURICE SIDEBOTTOM

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR RICHARD STANLEY GREEN

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR PETER LEWIS

View Document

08/04/118 April 2011 SECRETARY APPOINTED MR PAUL ARTHUR BURGESS

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR PAUL ARTHUR BURGESS

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR LEE HERBERT

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA COLE

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY FIONA COLE

View Document

07/02/117 February 2011 COMPANY NAME CHANGED SHOOMIE LIMITED CERTIFICATE ISSUED ON 07/02/11

View Document

04/02/114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HERBERT / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/10/0813 October 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR KIRSTY HERBERT

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MR LEE HERBERT

View Document

21/07/0721 July 2007 SECRETARY RESIGNED

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 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