E T M PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Accounts for a small company made up to 2024-10-31 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
06/11/246 November 2024 | Satisfaction of charge 075276650007 in full |
06/11/246 November 2024 | Satisfaction of charge 075276650006 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Satisfaction of charge 1 in full |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
01/02/241 February 2024 | Memorandum and Articles of Association |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Resolutions |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Registration of charge 075276650007, created on 2023-10-05 |
10/10/2310 October 2023 | Registration of charge 075276650006, created on 2023-10-05 |
03/10/233 October 2023 | Satisfaction of charge 075276650005 in full |
03/10/233 October 2023 | Satisfaction of charge 075276650002 in full |
26/07/2326 July 2023 | Accounts for a small company made up to 2022-10-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-14 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Accounts for a small company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
17/07/1917 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075276650004 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/08/1828 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075276650004 |
27/07/1827 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / AMY LOUISE MCCORMACK / 12/03/2018 |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / E T M CONST' & RECYCLING HOLDINGS LTD / 12/03/2018 |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / AMY LOUISE MCCORMACK / 12/03/2018 |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MCCORMACK / 12/03/2018 |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS HILARY MCCORMACK / 12/03/2018 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS MCCORMACK / 12/03/2018 |
12/03/1812 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / HILARY MCCORMACK / 12/03/2018 |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCCORMACK / 12/03/2018 |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MR EDWARD THOMAS MCCORMACK / 12/03/2018 |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 41 ASHTON VALE ROAD ASHTON VALE BRISTOL BS3 2HA |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MS AMY LOUISE MCCORMACK / 12/03/2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/06/177 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/03/1614 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
06/11/156 November 2015 | DIRECTOR APPOINTED ANDREW JAMES MCCORMACK |
06/11/156 November 2015 | DIRECTOR APPOINTED AMY LOUISE MCCORMACK |
26/08/1526 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075276650003 |
28/07/1528 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075276650002 |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/02/1518 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
04/03/144 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/03/1326 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | PREVSHO FROM 29/02/2012 TO 31/10/2011 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/02/1217 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
09/11/119 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
28/06/1128 June 2011 | SECRETARY APPOINTED HILARY MCCORMACK |
07/06/117 June 2011 | APPOINTMENT TERMINATED, DIRECTOR HILARY MCCORMACK |
14/02/1114 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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