ECO-CLASSROOMS LIMITED
Status | ACTIVE |
Company No. | 07181578 |
Category | Private Limited Company |
Incorporated | 08 Mar 2010 |
Age | 14 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ECO-CLASSROOMS LIMITED is an active private limited company with number 07181578. It was incorporated 14 years, 2 months, 20 days ago, on 08 March 2010. The company address is 51 Yarmouth Road 51 Yarmouth Road, Norwich, NR7 0ET, Norfolk.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with updates
Date: 07 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Cessation of a person with significant control
Date: 06 Apr 2022
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-31
Psc name: Michaela Theresa Smith
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Cessation of a person with significant control
Date: 19 Feb 2021
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-31
Psc name: Brian Henry Smith
Documents
Termination director company with name termination date
Date: 19 Feb 2021
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Brian Henry Smith
Documents
Capital return purchase own shares
Date: 16 Jun 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 12 Jun 2020
Action Date: 31 Mar 2020
Category: Capital
Type: SH06
Date: 2020-03-31
Capital : 30 GBP
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Change person director company with change date
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-14
Officer name: Mr Mark Camidge
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Change person director company with change date
Date: 14 Jan 2013
Action Date: 11 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Cambridge
Change date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Change person director company with change date
Date: 20 Mar 2012
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-22
Officer name: Mark Cambridge
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Change account reference date company previous extended
Date: 21 Nov 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-05
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 26 Oct 2011
Action Date: 29 Sep 2011
Category: Capital
Type: SH01
Capital : 40 GBP
Date: 2011-09-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 08 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-08
Documents
Appoint person director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Arthur Hook
Documents
Certificate change of name company
Date: 16 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eco-classroms LIMITED\certificate issued on 16/03/10
Documents
Change of name notice
Date: 16 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
FLAT 14 PENINSULA HOUSE,WARRINGTON,WA2 7SA
Number: | 10783592 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A BRICK KNOLL PARK, ASHLEY ROAD,ST. ALBANS,AL1 5UG
Number: | 10827208 |
Status: | ACTIVE |
Category: | Private Limited Company |
388 KINGSTANDING ROAD APPARTMENT 20,BIRMINGHAM,B44 8LD
Number: | 11779373 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GILBERT SHELDON HOUSE,LONDON,W2 1BX
Number: | 11128823 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11532023 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTS CONTRACTS & CLAIMS CONSULTANTS LIMITED
13 WHITES ROW,,E1 7NF
Number: | 05035027 |
Status: | ACTIVE |
Category: | Private Limited Company |