EARLVIEW 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
07/02/257 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

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

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

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

View Accounts

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 030086410019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030086410019

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/01/1428 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/02/138 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HANCE / 25/01/2013

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SHEPPARD / 13/12/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/02/122 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/02/1125 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/02/1025 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/02/0924 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

15/12/0715 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

02/08/042 August 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

02/09/962 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

11/01/9511 January 1995 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