ECHO MORTGAGES LIMITED
Status | ACTIVE |
Company No. | 05995860 |
Category | Private Limited Company |
Incorporated | 13 Nov 2006 |
Age | 17 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ECHO MORTGAGES LIMITED is an active private limited company with number 05995860. It was incorporated 17 years, 6 months, 21 days ago, on 13 November 2006. The company address is Wellesley House, 204 London Road Wellesley House, 204 London Road, Hampshire, PO7 7AN.
Company Fillings
Change person secretary company with change date
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-02-27
Officer name: Dawn Bainbridge
Documents
Change person director company with change date
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-27
Officer name: Suzanne Michelle Hale
Documents
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Capital allotment shares
Date: 10 Feb 2022
Action Date: 31 Mar 2021
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Suzanne Michelle Hale
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 16 Dec 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Michelle Hale
Change date: 2020-07-02
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 21 Nov 2017
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Michelle Hale
Change date: 2016-11-14
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Change person secretary company with change date
Date: 02 Dec 2013
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-15
Officer name: Dawn Bainbridge
Documents
Change person director company with change date
Date: 02 Dec 2013
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Michelle Hale
Change date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Change person director company with change date
Date: 19 Nov 2010
Action Date: 18 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Deans
Change date: 2010-11-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Suzanne Deans
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2007 to 31/12/2007
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/07; full list of members
Documents
Some Companies
107 BALDROCK ROAD,LETCHWORTH GARDEN CITY,SG6 2EE
Number: | 09436422 |
Status: | ACTIVE |
Category: | Private Limited Company |
CPS ELECTRICAL SERVICES (DORSET) LTD
1 TEDDER ROAD,BOURNEMOUTH,BH11 8BT
Number: | 11605790 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISCOVERY QUAY ENTERPRISES (TRADING) LIMITED
DISCOVERY QUAY,CORNWALL,TR11 3QY
Number: | 04519567 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11589759 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WATLING STREET ROAD,PRESTON,PR2 8BP
Number: | 07370673 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEERSHAWS BEREWYK HALL COURT BURES ROAD,COLCHESTER,CO6 2QB
Number: | 11577145 |
Status: | ACTIVE |
Category: | Private Limited Company |