EASYMOVE PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/02/2523 February 2025 Confirmation statement made on 2024-11-30 with updates

View Document

03/02/253 February 2025 Notification of Lincoln Evans-Anglin as a person with significant control on 2024-08-12

View Document

18/11/2418 November 2024 Registered office address changed from 29 Lea Road Wolverhampton West Midlands WV3 0LU to 23 Alderton Drive Wolverhampton WV3 7JZ on 2024-11-18

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-02-29

View Document

14/08/2414 August 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

14/08/2414 August 2024 Director's details changed for Mr Lincoln Evans- Anglin on 2024-08-12

View Document

13/08/2413 August 2024 Appointment of Mr Lincoln Evans- Anglin as a director on 2024-08-12

View Document

13/08/2413 August 2024 Termination of appointment of Gurdeep Anglin as a director on 2024-08-12

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-02-28

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

22/02/2222 February 2022 Registered office address changed from C/O Suite 50 33 Queen Street Wolverhampton WV1 3AP to 29 Lea Road Wolverhampton West Midlands WV3 0LU on 2022-02-22

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

15/09/2015 September 2020 DISS40 (DISS40(SOAD))

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 FIRST GAZETTE

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR AMARDEEP MALHI

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR SANDEEP MALHI

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

11/05/1611 May 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/11/1528 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

06/12/146 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

05/08/145 August 2014 DISS40 (DISS40(SOAD))

View Document

04/08/144 August 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/136 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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