E. HERANDI PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
13/03/2513 March 2025 | Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to Ground Floor Office 46 Lansdowne Place Hove East Sussex BN3 1HH on 2025-03-13 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON WEST SUUSEX BN45 7EE |
25/06/1825 June 2018 | PSC'S CHANGE OF PARTICULARS / MR JACOB HERANDI / 14/06/2018 |
25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB HERANDI / 14/06/2018 |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/05/1523 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JACOB HERANDI / 01/05/2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | DIRECTOR APPOINTED JACOB HERANDI |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
16/03/1116 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/05/1015 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, SECRETARY SUSSEX SECRETARY LTD |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM CHANTRY LODGE, PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE |
10/06/0910 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMAD HERANDI / 09/06/2009 |
16/02/0916 February 2009 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
06/09/076 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
16/08/0716 August 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
07/06/067 June 2006 | NEW SECRETARY APPOINTED |
07/06/067 June 2006 | NEW DIRECTOR APPOINTED |
10/05/0610 May 2006 | SECRETARY RESIGNED |
10/05/0610 May 2006 | DIRECTOR RESIGNED |
03/05/063 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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