ECCLES CENTENARY HOUSE CENTRE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-07 View Report
Confirmation statement. Statement with no updates. 2023-11-13 View Report
Address. Change date: 2023-08-07. Old address: 1 Burwood Place London W2 2UT United Kingdom. New address: 6th Floor, 2 Kingdom Street London W2 6BD. 2023-08-07 View Report
Officers. Termination date: 2023-05-12. Officer name: Simon Oliver Loh. 2023-05-15 View Report
Accounts. Accounts type full. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2021-12-12 View Report
Accounts. Accounts type full. 2021-10-12 View Report
Mortgage. Charge creation date: 2020-12-31. Charge number: 107613930003. 2021-01-18 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Accounts. Accounts type full. 2021-01-04 View Report
Mortgage. Charge number: 107613930002. Charge creation date: 2020-02-14. 2020-02-21 View Report
Officers. Appointment date: 2020-02-06. Officer name: Mr Simon Oliver Loh. 2020-02-14 View Report
Confirmation statement. Statement with no updates. 2019-11-08 View Report
Officers. Officer name: Peter David Edward Gibson. Termination date: 2019-10-28. 2019-10-30 View Report
Accounts. Accounts type full. 2019-10-03 View Report
Confirmation statement. Statement with updates. 2018-11-09 View Report
Mortgage. Charge creation date: 2018-10-11. Charge number: 107613930001. 2018-10-15 View Report
Accounts. Accounts type dormant. 2018-05-24 View Report
Confirmation statement. Statement with updates. 2017-11-14 View Report
Resolution. Description: Resolutions. 2017-06-21 View Report
Accounts. Change account reference date company current shortened. 2017-05-09 View Report
Incorporation. Capital: GBP 1 2017-05-09 View Report