- Company Overview for ECHO CONSTRUCTION GROUP LTD (11258937)
- Filing history for ECHO CONSTRUCTION GROUP LTD (11258937)
- People for ECHO CONSTRUCTION GROUP LTD (11258937)
- More for ECHO CONSTRUCTION GROUP LTD (11258937)
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) |
---|---|---|---|
24 Oct 2023 | CH01 | Director's details changed for Mr Trevor Antony Beeby on 24 October 2023 | |
25 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
23 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
04 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
08 Apr 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
30 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
30 Apr 2018 | AD01 | Registered office address changed from Forum House Stirling Road Chichester PO19 7DN United Kingdom to The Victoria St. Pancras Chichester PO19 7LT on 30 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr Thomas Shaun Flynn as a director on 27 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr Trevor Antony Beeby as a director on 27 April 2018 | |
30 Apr 2018 | PSC01 | Notification of Trevor Antony Beeby as a person with significant control on 6 April 2018 | |
30 Apr 2018 | PSC01 | Notification of Thomas Shaun Flynn as a person with significant control on 6 April 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from Forum House Stirling Road Chichester PO197DN United Kingdom to Forum House Stirling Road Chichester PO197DN on 6 April 2018 | |
06 Apr 2018 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 6 April 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Forum House Stirling Road Chichester PO197DN on 6 April 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Peter Valaitis as a director on 6 April 2018 | |
06 Apr 2018 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 6 April 2018 | |
16 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-16
|