About

Registered Number: 03079070
Date of Incorporation: 12/07/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 18 Turketel Road, Folkestone, Kent, CT20 2PA,

 

Ecclesbourne Close Residents Association Ltd was registered on 12 July 1995. The companies directors are listed as Abdulrahin, Yasmin, Allen, Sharon, Murphy, Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDULRAHIN, Yasmin 22 October 1996 30 May 2013 1
ALLEN, Sharon 12 July 1995 22 October 1996 1
MURPHY, Mary 12 July 1995 18 October 2013 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 17 July 2019
AD01 - Change of registered office address 17 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 16 July 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 20 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 31 July 2014
AD01 - Change of registered office address 10 March 2014
CH01 - Change of particulars for director 10 March 2014
CH01 - Change of particulars for director 08 November 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
AD01 - Change of registered office address 03 October 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 30 July 2013
TM01 - Termination of appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 28 August 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 10 August 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 04 August 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 04 February 1997
288a - Notice of appointment of directors or secretaries 27 October 1996
288b - Notice of resignation of directors or secretaries 27 October 1996
363s - Annual Return 23 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1996
NEWINC - New incorporation documents 12 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.