ERNEST STANLEY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

04/02/254 February 2025 Director's details changed for Mr Colin Harrison on 2025-01-24

View Document

04/02/254 February 2025 Change of details for Mr Colin Harrison as a person with significant control on 2025-01-24

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/04/244 April 2024 Registration of charge 125929780002, created on 2024-03-28

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Termination of appointment of Sofia Grace Jones as a director on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Harmonea Ltd as a secretary on 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Mr Colin Harrison as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Cessation of Sofia Grace Jones as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-05-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

27/09/2127 September 2021 Registration of charge 125929780001, created on 2021-09-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MISS SOFIA GRACE JONES / 01/07/2020

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HARRISON

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 4

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR COLIN HARRISON

View Document

11/05/2011 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information