ELECTRONE PROPERTY CORPORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/11/241 November 2024 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning BN44 3TN England to 167 -169 Great Portland Street Fifth Floor London W1W 5PF on 2024-11-01

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/11/238 November 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to The Courtyard Shoreham Road Upper Beeding Steyning BN44 3TN on 2023-11-08

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/10/223 October 2022 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to 61 Bridge Street Kington HR5 3DJ on 2022-10-03

View Document

24/02/2224 February 2022 Director's details changed for Mr Stuart John Thorn on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for Mr Stuart John Thorn as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN THORN / 27/02/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 31/01/16 UNAUDITED ABRIDGED

View Document

09/03/169 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN THORN / 07/12/2015

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1419 February 2014 DISS40 (DISS40(SOAD))

View Document

18/02/1418 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

18/03/1318 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/03/129 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/04/1118 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 21/01/11 STATEMENT OF CAPITAL GBP 63100

View Document

18/03/1118 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/06/1024 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/106 May 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN THORN / 01/03/2010

View Document

10/03/1010 March 2010 CONSOLIDATION 24/11/09

View Document

10/03/1010 March 2010 CONVERSION 06/03/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: TEH COURTYARD BEEDING COURT SHOREHAM ROAD STEYNING WEST SUSSEX BN44 3TN

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 £ NC 65002/100000 25/09/06

View Document

10/01/0710 January 2007 £ NC 2/65002 25/09/06

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 59 ALTWOOD ROAD MAIDENHEAD SL6 4PN

View Document

11/02/0511 February 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