EASY STREET PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
11/09/2311 September 2023 | Confirmation statement made on 2023-08-25 with no updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
02/08/212 August 2021 | Confirmation statement made on 2021-06-29 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018Analyse these accounts |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
30/06/1630 June 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
17/06/1517 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/01/1530 January 2015 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM THE COACH HOUSE AUST ROAD OLVESTON BRISTOL BS35 4DE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
23/06/1423 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013Analyse these accounts |
13/06/1313 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012Analyse these accounts |
22/06/1222 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
01/02/121 February 2012 | CURREXT FROM 10/12/2012 TO 31/12/2012 |
10/12/1110 December 2011 | Annual accounts small company total exemption made up to 10 December 2011 |
16/06/1116 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY NICOLA WILCOX / 14/04/2011 |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOULTON / 14/04/2011 |
16/06/1116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / SALLY NICOLA WILCOX / 14/04/2011 |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 10 December 2010 |
01/10/101 October 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY NICOLA WILCOX / 11/06/2010 |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOULTON / 11/06/2010 |
01/10/101 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / SALLY NICOLA WILCOX / 11/06/2010 |
23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 1 BARTON CLOSE ALVESTON BRISTOL BS35 3PU |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 10 December 2009 |
08/09/098 September 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 10 December 2008 |
19/12/0719 December 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/12/0717 December 2007 | SECRETARY'S PARTICULARS CHANGED |
14/12/0714 December 2007 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/12/0710 December 2007 | Annual accounts small company total exemption made up to 10 December 2007 |
10/12/0610 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/12/06 |
05/09/065 September 2006 | REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 15 VASSALL ROAD, FISHPONDS BRISTOL AVON BS16 2LH |
10/12/0510 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/12/05 |
21/09/0521 September 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/04/056 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/12/04 |
27/08/0427 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/07/049 July 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 10/12/04 |
01/07/041 July 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
13/06/0313 June 2003 | SECRETARY RESIGNED |
11/06/0311 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company