About

Registered Number: 04260314
Date of Incorporation: 27/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 33 Bridge Business Centre, Beresford Way Dunston, Chesterfield, Derbyshire, S41 9FG

 

Established in 2001, Eckington Land Ltd has its registered office in Derbyshire, it has a status of "Active". Eckington Land Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 27 July 2018
CH01 - Change of particulars for director 26 July 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 02 August 2017
MR01 - N/A 18 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 19 October 2015
CH01 - Change of particulars for director 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AR01 - Annual Return 29 July 2015
AD04 - Change of location of company records to the registered office 29 July 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 29 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
AD01 - Change of registered office address 30 July 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 22 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 14 October 2010
SH03 - Return of purchase of own shares 06 September 2010
AR01 - Annual Return 11 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 04 August 2009
RESOLUTIONS - N/A 13 February 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 February 2009
MISC - Miscellaneous document 13 February 2009
CAP-SS - N/A 13 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 10 August 2005
395 - Particulars of a mortgage or charge 05 November 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
AA - Annual Accounts 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
363s - Annual Return 04 August 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 06 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
RESOLUTIONS - N/A 05 June 2003
123 - Notice of increase in nominal capital 05 June 2003
395 - Particulars of a mortgage or charge 04 June 2003
AA - Annual Accounts 11 November 2002
225 - Change of Accounting Reference Date 24 September 2002
363s - Annual Return 19 August 2002
225 - Change of Accounting Reference Date 01 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2017 Outstanding

N/A

Debenture 15 October 2004 Outstanding

N/A

Legal charge 02 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.