EPPLE WALK PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

19/12/2419 December 2024 Termination of appointment of David Leslie Ledger as a director on 2024-12-19

View Document

29/07/2429 July 2024 Micro company accounts made up to 2024-04-30

View Document

01/07/241 July 2024 Appointment of Mr Kevin Paul John Mcdermott as a director on 2024-06-28

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

07/05/247 May 2024 Registered office address changed from Office 6 Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF England to Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 2024-05-07

View Document

11/04/2411 April 2024 Termination of appointment of Malcolm Charles Miller as a director on 2024-04-10

View Document

11/04/2411 April 2024 Appointment of Mr Geoffrey Raymond Owen Chesterman as a director on 2024-04-11

View Document

07/11/237 November 2023 Appointment of Clever Property Management Limited as a secretary on 2023-11-01

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-04-30

View Document

04/07/234 July 2023 Termination of appointment of Sandra Mary Ascott as a director on 2023-06-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

05/05/235 May 2023 Registered office address changed from 20 Market Street Deal Kent CT14 6HS England to Office 6 Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 2023-05-05

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

07/05/227 May 2022 Appointment of Mrs Sandra Mary Ascott as a director on 2022-05-04

View Document

05/05/225 May 2022 Termination of appointment of Miles and Barr Estate & Block Management Limited as a secretary on 2022-05-01

View Document

05/05/225 May 2022 Registered office address changed from 44-46 Queen Street Ramsgate CT11 9EF England to 20 Market Street Deal Kent CT14 6HS on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Geoffrey Raymond Owen Chesterman as a director on 2022-05-04

View Document

13/10/2113 October 2021 Appointment of Miles and Barr Estate & Block Management Limited as a secretary on 2021-10-01

View Document

13/10/2113 October 2021 Registered office address changed from 50 Station Road Westgate on Sea Kent CT8 8QY to 44-46 Queen Street Ramsgate CT11 9EF on 2021-10-13

View Document

31/07/2131 July 2021 Micro company accounts made up to 2021-04-30

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR MALCOLM CHARLES MILLER

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR JANET WELCH

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR GEOFFREY RAYMOND OWEN CHESTERMAN

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR RAY DRURY

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR DAVID LESLIE LEDGER

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR CONSTANCE CLARK

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 13/05/16 NO MEMBER LIST

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 13/05/15 NO MEMBER LIST

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 13/05/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA TRACEY

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR RAY DRURY

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 13/05/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHESTERMAN

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 13/05/12 NO MEMBER LIST

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MS JANET WELCH

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POPE

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY CHESTERMAN

View Document

13/05/1113 May 2011 13/05/11 NO MEMBER LIST

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MRS LINDA MAY TRACEY

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA EVANS

View Document

21/05/1021 May 2010 13/05/10 NO MEMBER LIST

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANCE CLARK / 13/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM POPE / 13/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RAYMOND OWEN CHESTERMAN / 13/05/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 13/05/09

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HUCKLE

View Document

04/07/084 July 2008 DIRECTOR APPOINTED LINDA MAY EVANS

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 13/05/08

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE CLARK / 30/04/2008

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 ANNUAL RETURN MADE UP TO 13/05/07

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 13/05/06

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 ANNUAL RETURN MADE UP TO 13/05/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

25/05/0425 May 2004 ANNUAL RETURN MADE UP TO 13/05/04

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

05/12/035 December 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 251 HORN LANE ACTON LONDON W3 9ED

View Document

03/10/033 October 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

08/07/038 July 2003 ANNUAL RETURN MADE UP TO 13/05/03

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DY

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 251 HORN LANE LONDON W3 9ED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 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