Advanced company searchLink opens in new window

ECO WORLD LONDON HOLDINGS LIMITED

Company number 06015653

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2018 MR01 Registration of charge 060156530005, created on 9 February 2018
12 Feb 2018 MR01 Registration of charge 060156530003, created on 9 February 2018
02 Jan 2018 PSC02 Notification of Be Living Holdings Limited as a person with significant control on 13 December 2017
02 Jan 2018 PSC07 Cessation of Be Living Limited as a person with significant control on 13 December 2017
05 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
04 Dec 2017 PSC05 Change of details for Prime Place Developments Limited as a person with significant control on 1 May 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
09 Aug 2017 AP01 Appointment of Mr Vinod Vishram Bhanderi as a director on 9 August 2017
09 Aug 2017 TM01 Termination of appointment of Brian Patrick Brady as a director on 9 August 2017
02 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
02 Dec 2016 MR01 Registration of charge 060156530001, created on 24 November 2016
02 Dec 2016 MR01 Registration of charge 060156530002, created on 24 November 2016
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jan 2016 CERTNM Company name changed prime place (kingston) LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
11 Jan 2016 AP01 Appointment of Ms Wendy Jane Mcwilliams as a director on 1 January 2016
11 Jan 2016 TM01 Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015
04 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
24 Jul 2015 AP01 Appointment of Mr Brian Patrick Brady as a director on 24 July 2015
26 Jun 2015 CERTNM Company name changed inspace partnerships LIMITED\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
10 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Mar 2015 TM01 Termination of appointment of Christopher Simon Durkin as a director on 31 December 2014
09 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
16 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1