ELECTRONE PROPERTY CORPORATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2025-01-31 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
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 |
04/09/244 September 2024 | Total exemption full accounts made up to 2024-01-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
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 |
07/09/237 September 2023 | Total exemption full accounts made up to 2023-01-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-01-31 |
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 |
24/02/2224 February 2022 | Director's details changed for Mr Stuart John Thorn on 2022-02-24 |
24/02/2224 February 2022 | Change of details for Mr Stuart John Thorn as a person with significant control on 2022-02-24 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN THORN / 27/02/2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | 31/01/16 UNAUDITED ABRIDGED |
09/03/169 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/12/1514 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN THORN / 07/12/2015 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/02/1519 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
19/02/1419 February 2014 | DISS40 (DISS40(SOAD)) |
18/02/1418 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | FIRST GAZETTE |
18/03/1318 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/03/129 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/04/1118 April 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
22/03/1122 March 2011 | 21/01/11 STATEMENT OF CAPITAL GBP 63100 |
18/03/1118 March 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/06/1024 June 2010 | VARYING SHARE RIGHTS AND NAMES |
06/05/106 May 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN THORN / 01/03/2010 |
10/03/1010 March 2010 | CONSOLIDATION 24/11/09 |
10/03/1010 March 2010 | CONVERSION 06/03/2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | REGISTERED OFFICE CHANGED ON 29/04/07 FROM: TEH COURTYARD BEEDING COURT SHOREHAM ROAD STEYNING WEST SUSSEX BN44 3TN |
08/02/078 February 2007 | SECRETARY'S PARTICULARS CHANGED |
12/01/0712 January 2007 | £ NC 65002/100000 25/09/06 |
10/01/0710 January 2007 | £ NC 2/65002 25/09/06 |
05/12/065 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
28/11/0628 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0624 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/08/0623 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/04/0624 April 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | NEW SECRETARY APPOINTED |
07/04/067 April 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06 |
07/04/067 April 2006 | SECRETARY RESIGNED |
07/04/067 April 2006 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 59 ALTWOOD ROAD MAIDENHEAD SL6 4PN |
11/02/0511 February 2005 | 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