CHRISTOPHER EARL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

18/02/2418 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

25/01/2425 January 2024 Appointment of Mrs Tracey Catherine Draper as a director on 2024-01-18

View Document

11/12/2311 December 2023 Satisfaction of charge 1 in full

View Document

05/12/235 December 2023 Termination of appointment of Joan Edith Earl as a secretary on 2023-10-19

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAM EARL

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM EARL / 07/05/2010

View Document

07/06/107 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 23,WOLSELEY ROAD, MILEHOUSE, PLYMOUTH. PL2 3AB

View Document

30/06/0030 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/05/9412 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/10/9215 October 1992 S386 DISP APP AUDS 01/10/92

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/06/9220 June 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/916 August 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 COMPANY NAME CHANGED EARL OF PLYMOUTH LIMITED CERTIFICATE ISSUED ON 31/07/90

View Document

27/03/9027 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/02/9023 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9023 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9017 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8915 December 1989 REGISTERED OFFICE CHANGED ON 15/12/89 FROM: COBOURG HOUSE MAYFLOWER STREET PLYMOUTH PL1 1LG

View Document

09/11/899 November 1989 NC INC ALREADY ADJUSTED 31/10/89

View Document

09/11/899 November 1989 £ NC 1000/500000 31/10

View Document

23/10/8923 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/10/8916 October 1989 COMPANY NAME CHANGED REEDVET LIMITED CERTIFICATE ISSUED ON 18/10/89

View Document

12/10/8912 October 1989 ALTER MEM AND ARTS 091089

View Document

18/05/8918 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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