EJM PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
25/03/2425 March 2024 | Second filing for the notification of Paul Lesbirel as a person with significant control |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-06-30 |
30/12/2230 December 2022 | Confirmation statement made on 2022-11-23 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CRAIG DICKSON |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
04/04/184 April 2018 | COMPANY NAME CHANGED SAMPAUL PROPERTIES LTD CERTIFICATE ISSUED ON 04/04/18 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
28/06/1728 June 2017 | Notification of Paul Lesbirel as a person with significant control on 2016-04-06 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LESBIREL |
27/03/1727 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O BCG 111 SOUTH ROAD WATERLOO LIVERPOOL L22 0LT |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LESBIREL |
24/07/1424 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/08/131 August 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/08/1228 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LESBIREL / 03/08/2012 |
28/08/1228 August 2012 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM BCG ACCOUNTANCY COMPANY 111 SOUTH ROAD WATERLOO LIVERPOOL L22 0LT |
28/08/1228 August 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
28/08/1228 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES LESBIREL / 03/08/2012 |
28/08/1228 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CARL LESBIREL / 25/07/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/04/127 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/03/1230 March 2012 | DIRECTOR APPOINTED MR CRAIG DICKSON |
04/08/114 August 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/08/1026 August 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES LESBIREL / 01/10/2009 |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CARL LESBIREL / 01/10/2009 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/08/0912 August 2009 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 167A, RICE LANE, WALTON LIVERPOOL MERSEYSIDE L9 1AF |
12/08/0912 August 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
10/07/0910 July 2009 | DISS40 (DISS40(SOAD)) |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/07/097 July 2009 | FIRST GAZETTE |
24/09/0824 September 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | DIRECTOR APPOINTED MR ROBERT LESBIREL |
08/06/078 June 2007 | 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