ENVISION LAND AND PROPERTY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

20/03/2520 March 2025 Application to strike the company off the register

View Document

01/11/241 November 2024 Director's details changed for Mr Luke Townsend on 2024-11-01

View Document

01/11/241 November 2024 Director's details changed for Ms Carly Beaver on 2024-11-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

01/11/241 November 2024 Director's details changed for Mr Glen Brown on 2024-11-01

View Document

29/07/2429 July 2024 Micro company accounts made up to 2023-07-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

10/10/2210 October 2022 Director's details changed for Mr Glen Brown on 2022-09-01

View Document

10/10/2210 October 2022 Change of details for Ms Carly Beaver as a person with significant control on 2022-09-01

View Document

10/10/2210 October 2022 Change of details for Mr Glen Brown as a person with significant control on 2022-09-01

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

10/10/2210 October 2022 Director's details changed for Ms Carly Beaver on 2022-09-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

12/10/2112 October 2021 Notification of Glen Brown as a person with significant control on 2016-07-06

View Document

12/10/2112 October 2021 Notification of Carly Beaver as a person with significant control on 2016-07-06

View Document

12/10/2112 October 2021 Notification of Luke Townsend as a person with significant control on 2016-07-06

View Document

12/10/2112 October 2021 Withdrawal of a person with significant control statement on 2021-10-12

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

29/09/2129 September 2021 Director's details changed for Mr Glen Brown on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Luke Townsend on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Ms Carly Beaver on 2021-09-29

View Document

28/09/2128 September 2021 Director's details changed for Ms Carly Beaver on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Glen Brown on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Ms Carly Beaver on 2021-09-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM THE CROFT HOLYWELL ST. IVES PE27 4TG ENGLAND

View Document

22/08/2022 August 2020 ARTICLES OF ASSOCIATION

View Document

22/08/2022 August 2020 ADOPT ARTICLES 17/07/2020

View Document

20/08/2020 August 2020 01/08/18 STATEMENT OF CAPITAL GBP 3

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CARLY BEAVER / 01/04/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 8 EASTHAM CLOSE BARNET HERTFORDSHIRE EN5 2XA UNITED KINGDOM

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/04/182 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR LUKE TOWNSEND

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/166 July 2016 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