EPISO 3 TYRE PROPERTY LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/05/243 May 2024 Satisfaction of charge 035429050008 in full

View Document

22/04/2422 April 2024 Registration of charge 035429050009, created on 2024-04-19

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

25/03/2425 March 2024 Cessation of Tristan Capital Partners Llp as a person with significant control on 2024-03-25

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

21/12/2121 December 2021 Termination of appointment of Mark James Terry as a secretary on 2021-12-16

View Document

21/12/2121 December 2021 Termination of appointment of Mark James Terry as a director on 2021-12-16

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR JEAN-PHILIPPE JEAN-JACQUES BLANGY

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEBB

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

05/01/175 January 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

24/11/1524 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ALTER ARTICLES 15/01/2015

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035429050008

View Document

09/10/149 October 2014 CURREXT FROM 27/09/2014 TO 31/12/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED CHRISTOPHER SHANE MITCHELL WEBB

View Document

19/08/1419 August 2014 SECRETARY APPOINTED MARK JAMES TERRY

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR MARK JAMES TERRY

View Document

01/08/141 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/08/141 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/07/1428 July 2014 ARTICLES OF ASSOCIATION

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FALKINGHAM

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN CURNUCK

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR NATHAN CORNISH

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BLOXHAM

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM, TIMBER WHARF, 16 - 22 WORSLEY, STREET, CASTLEFIELD, MANCHESTER, M15 4LD

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY ESSOP

View Document

24/07/1424 July 2014 COMPANY NAME CHANGED URBAN SPLASH FORT DUNLOP LIMITED CERTIFICATE ISSUED ON 24/07/14

View Document

24/07/1424 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN CURNUCK

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY ESSOP

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BLOXHAM

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR NATHAN CORNISH

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FALKINGHAM

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/05/1422 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

16/08/1316 August 2013 CURREXT FROM 27/03/2013 TO 27/09/2013

View Document

18/04/1318 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR GUY JACKSON

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 PREVSHO FROM 28/03/2011 TO 27/03/2011

View Document

20/04/1120 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN CORNISH / 24/08/2010

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE WHALLEY

View Document

24/04/0924 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 PREVSHO FROM 31/03/2008 TO 28/03/2008

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/07/0830 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/07/083 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/06/0827 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BLOXHAM / 01/01/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED JACQUELINE WHALLEY

View Document

11/03/0811 March 2008 SECRETARY APPOINTED KIMBERLEY JANE ESSOP

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY URBAN SPLASH DIRECTOR LIMITED

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 COMPANY NAME CHANGED URBAN SPLASH WEST MIDLANDS LIMIT ED CERTIFICATE ISSUED ON 30/03/07

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 AUDITOR'S RESIGNATION

View Document

24/12/0324 December 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/05/0329 May 2003 COMPANY NAME CHANGED URBAN BOX LIMITED CERTIFICATE ISSUED ON 29/05/03

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/09/023 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: DUCIE HOUSE, DUCIE STREET, MANCHESTER, LANCASHIRE M1 2JW

View Document

09/05/029 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/07/00

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: THE MAIL BOX ROYAL MAIL STREET, BIRMINGHAM, WEST MIDLANDS, B1 1XL

View Document

18/07/0018 July 2000 ADOPT ARTICLES 13/07/00

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED MAINLAND PROPERTY LIMITED CERTIFICATE ISSUED ON 29/02/00

View Document

23/11/9923 November 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FIRST GAZETTE

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: GROUND FLOOR 10 NEWHALL STREET, BIRMINGHAM, WEST MIDLANDS, B3 3LX

View Document

17/04/9817 April 1998 COMPANY NAME CHANGED FORAY 1092 LIMITED CERTIFICATE ISSUED ON 17/04/98

View Document

08/04/988 April 1998 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