E-VIEW PROPERTIES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewPrevious accounting period shortened from 2024-09-26 to 2024-09-25

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-09-28 to 2023-09-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Accounts for a small company made up to 2020-09-30

View Document

30/09/2130 September 2021 Current accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/03/215 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 40 KING STREET MANCHESTER M2 6BA UNITED KINGDOM

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGE REAL ESTATE PROPERTY INVESTMENTS LIMITED

View Document

20/07/1720 July 2017 ARTICLES OF ASSOCIATION

View Document

11/07/1711 July 2017 ALTER ARTICLES 26/06/2017

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055706550001

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM DW STADIUM LOIRE DRIVE, ROBIN PARK WIGAN LANCASHIRE WN5 0UH

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR BRENDAN FLOOD

View Document

28/06/1728 June 2017 CESSATION OF PATRICIA MARY WHELAN AS A PSC

View Document

28/06/1728 June 2017 CESSATION OF DAVID WHELAN AS A PSC

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WHELAN

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA WHELAN

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/10/125 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM JJB STADIUM LOIRE DRIVE ROBIN PARK WIGAN LANCS WN5 0UH

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/10/0928 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: J J B SPORTS PLC MARTLAND PARK CHALLENGE WAY WIGAN LANCASHIRE WN5 0LD

View Document

11/10/0711 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/09/0521 September 2005 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