ECLIPSE ESTATES LIMITED
Status | ACTIVE |
Company No. | 01493828 |
Category | Private Limited Company |
Incorporated | 28 Apr 1980 |
Age | 44 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
ECLIPSE ESTATES LIMITED is an active private limited company with number 01493828. It was incorporated 44 years, 25 days ago, on 28 April 1980. The company address is Woodmanton Woodmanton, New Milton, BH25 5ST, England.
Company Fillings
Change registered office address company with date old address new address
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Address
Type: AD01
New address: Woodmanton Fernhill Lane New Milton BH25 5st
Old address: 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom
Change date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 15 Sep 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Termination director company with name termination date
Date: 08 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Jones
Termination date: 2021-08-31
Documents
Termination secretary company with name termination date
Date: 08 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-08-31
Officer name: Shirley Jones
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 30 Sep 2020
Action Date: 26 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael James Bernard Jones
Change date: 2020-02-26
Documents
Confirmation statement with updates
Date: 29 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Cessation of a person with significant control
Date: 29 Sep 2020
Action Date: 26 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shirley Jones
Cessation date: 2020-02-26
Documents
Change to a person with significant control
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Shirley Jones
Change date: 2020-04-02
Documents
Change to a person with significant control
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-02
Psc name: Mr Michael James Bernard Jones
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Address
Type: AD01
New address: 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA
Old address: 118 Old Milton Road New Milton Hampshire BH25 6EB
Change date: 2020-04-01
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael James Bernard Jones
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shirley Jones
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Address
Type: AD01
New address: 118 Old Milton Road New Milton Hampshire BH25 6EB
Old address: Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA
Change date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Termination director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Jones
Documents
Appoint person director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Jones
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Change person director company with change date
Date: 23 Oct 2013
Action Date: 10 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shirley Jones
Change date: 2013-09-10
Documents
Change person director company with change date
Date: 23 Oct 2013
Action Date: 10 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bernard Joseph Jones
Change date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Address
Type: AD01
Old address: 843 Finchley Road London NW11 8NA
Change date: 2013-10-11
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2009
Action Date: 11 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-11
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Legacy
Date: 29 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 29/06/07 from: woodmanton,fernhill lane new milton hants BH25 5ST
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 05 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/00; full list of members
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/99; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type full
Date: 12 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 15 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/98; no change of members
Documents
Accounts with accounts type full
Date: 25 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 04 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/97; no change of members
Documents
Accounts with accounts type full
Date: 13 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 24 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/96; full list of members
Documents
Resolution
Date: 26 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 26 Jan 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 20 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/95; no change of members
Documents
Accounts with accounts type small
Date: 06 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 21 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/94; no change of members
Documents
Accounts with accounts type small
Date: 04 Mar 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 30 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/93; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 30 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/92; no change of members
Documents
Accounts with accounts type full
Date: 24 Jan 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 20 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 11/09/91; no change of members
Documents
Legacy
Date: 20 Sep 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 20/09/91
Documents
Accounts with accounts type full
Date: 18 Sep 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 18 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/09/90; full list of members
Documents
Accounts with accounts type full
Date: 15 Nov 1989
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 15 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/11/89; full list of members
Documents
Accounts with accounts type full
Date: 08 Dec 1988
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Accounts with accounts type full
Date: 15 Mar 1988
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Legacy
Date: 15 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 02/03/88; full list of members
Documents
Legacy
Date: 29 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 09/12/86; full list of members
Documents
Accounts with accounts type full
Date: 01 Apr 1987
Action Date: 30 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-30
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 01 Aug 1986
Action Date: 30 Apr 1985
Category: Accounts
Type: AA
Made up date: 1985-04-30
Documents
Legacy
Date: 01 Aug 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/12/85; full list of members
Documents
Legacy
Date: 01 Aug 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Some Companies
27-28 FREDERICK STREET,,SR1 1LZ
Number: | 04695334 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 OAKTREE CRESCENT,BRISTOL,BS32 9AB
Number: | 11671843 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ATHOLL CRESCENT,PERTHSHIRE,PH1 5JN
Number: | SC207007 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY MANAGEMENT (HITCHIN) LTD
78 TILEHOUSE STREET,HITCHIN,SG5 2DY
Number: | 10250670 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11763900 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WOODBURY CORPORATION LIMITED
110 CARLTON AVENUE EAST,WEMBLEY,HA9 8LY
Number: | 06783251 |
Status: | ACTIVE |
Category: | Private Limited Company |