About

Registered Number: 03339821
Date of Incorporation: 25/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 124 High Street Midsomer Norton, Radstock, BA3 2DA,

 

Eclipse Property Services Ltd was founded on 25 March 1997 and has its registered office in Radstock. Currently we aren't aware of the number of employees at the the company. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 16 March 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 06 April 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 27 April 2016
AD01 - Change of registered office address 27 April 2016
AA - Annual Accounts 27 April 2015
AD01 - Change of registered office address 20 April 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 09 April 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 01 April 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 01 April 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 18 April 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 13 April 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 18 April 1998
CERTNM - Change of name certificate 23 July 1997
287 - Change in situation or address of Registered Office 20 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1997
225 - Change of Accounting Reference Date 20 July 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.