Having been setup in 2009, Ecclesfield 35 Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This business has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRABNERS SECRETARIES LIMITED | 10 March 2009 | 27 April 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 30 June 2020 | |
CS01 - N/A | 13 March 2020 | |
AA01 - Change of accounting reference date | 10 January 2020 | |
PSC02 - N/A | 09 December 2019 | |
PSC07 - N/A | 09 December 2019 | |
PSC07 - N/A | 09 December 2019 | |
RESOLUTIONS - N/A | 19 November 2019 | |
SH08 - Notice of name or other designation of class of shares | 19 November 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 10 March 2017 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 13 April 2015 | |
AD01 - Change of registered office address | 02 April 2015 | |
AA - Annual Accounts | 03 March 2015 | |
SH01 - Return of Allotment of shares | 22 December 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 19 March 2014 | |
SH01 - Return of Allotment of shares | 18 June 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 05 April 2013 | |
TM01 - Termination of appointment of director | 30 November 2012 | |
AP01 - Appointment of director | 30 November 2012 | |
TM01 - Termination of appointment of director | 19 October 2012 | |
TM01 - Termination of appointment of director | 19 October 2012 | |
TM02 - Termination of appointment of secretary | 19 October 2012 | |
AP01 - Appointment of director | 19 October 2012 | |
AD01 - Change of registered office address | 19 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 October 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH03 - Change of particulars for secretary | 29 March 2010 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
395 - Particulars of a mortgage or charge | 15 June 2009 | |
RESOLUTIONS - N/A | 21 May 2009 | |
MEM/ARTS - N/A | 21 May 2009 | |
225 - Change of Accounting Reference Date | 11 May 2009 | |
288a - Notice of appointment of directors or secretaries | 11 May 2009 | |
288a - Notice of appointment of directors or secretaries | 11 May 2009 | |
288a - Notice of appointment of directors or secretaries | 11 May 2009 | |
288a - Notice of appointment of directors or secretaries | 11 May 2009 | |
288b - Notice of resignation of directors or secretaries | 11 May 2009 | |
288b - Notice of resignation of directors or secretaries | 11 May 2009 | |
287 - Change in situation or address of Registered Office | 11 May 2009 | |
CERTNM - Change of name certificate | 28 April 2009 | |
NEWINC - New incorporation documents | 10 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 June 2009 | Fully Satisfied |
N/A |