ETONMINSTER PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Warmans 1859 Limited as a secretary on 2025-07-28

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

28/07/2528 July 2025 NewTermination of appointment of Warmans Property Management Limited as a secretary on 2025-07-28

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM UNIT 12, ST GEORGES TOWER HATLEY ST. GEORGE SANDY SG19 3SH ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM THE OLD COACH HOUSE 22A RAYNE ROAD BRAINTREE ESSEX CM7 2QH

View Document

05/09/175 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARMANS PROPERTY MANAGEMENT / 01/09/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

26/04/1726 April 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/09/1619 September 2016 PREVEXT FROM 31/12/2015 TO 31/01/2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

01/02/161 February 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/07/1524 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/07/1425 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR STEFAN SAMEK

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 105 CANFIELD GARDENS LONDON NW6 3DY

View Document

29/07/1329 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 CORPORATE SECRETARY APPOINTED WARMANS PROPERTY MANAGEMENT

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES MORRIS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LE POIDEVIN

View Document

29/07/1229 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

04/03/124 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/07/1128 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MS ELEANA ROSA PINGLO MEZA CUADRA

View Document

16/04/1116 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR THANT HAN

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MRS ELIZABETH CAROL SOSNA

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CATON MORRIS / 22/07/2010

View Document

27/07/1027 July 2010 29/06/10 STATEMENT OF CAPITAL GBP 6

View Document

27/07/1027 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/04/107 April 2010 SECRETARY APPOINTED MR CHARLES CATON MORRIS

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR ELEANA PINGLO MEZA CUADRA

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR JOHN LE POIDEVIN

View Document

08/12/098 December 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY SIMON BERRYMAN

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR MAUREEN LEE

View Document

10/11/0910 November 2009 RES02

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON BERRYMAN / 04/12/2004

View Document

10/11/0910 November 2009 Annual return made up to 22 July 2005 with full list of shareholders

View Document

10/11/0910 November 2009 Annual return made up to 22 July 2006 with full list of shareholders

View Document

10/11/0910 November 2009 Annual return made up to 22 July 2007 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED ELEANA ROSA PINGLO MEZA CUADRA

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED CHARLES CATON MORRIS

View Document

10/11/0910 November 2009 Annual return made up to 22 July 2008 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2005

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2006

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/11/099 November 2009 ORDER OF COURT - RESTORATION

View Document

01/08/061 August 2006 STRUCK OFF AND DISSOLVED

View Document

18/04/0618 April 2006 FIRST GAZETTE

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 22/07/03; CHANGE OF MEMBERS

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 AUTHORITY TO ALLOT SHAR 25/09/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

31/12/0131 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

27/07/9927 July 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/03/991 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99

View Document

17/07/9817 July 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 £ NC 100/6 23/08/96

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 NC DEC ALREADY ADJUSTED 23/08/96

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 ALTER MEM AND ARTS 23/08/96

View Document

11/09/9611 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/9629 August 1996 REGISTERED OFFICE CHANGED ON 29/08/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

22/07/9622 July 1996 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