EWC PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

08/08/248 August 2024 Micro company accounts made up to 2022-10-31

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-10-31

View Document

08/08/248 August 2024 Confirmation statement made on 2022-08-01 with no updates

View Document

08/08/248 August 2024 Confirmation statement made on 2023-08-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Confirmation statement made on 2021-08-01 with no updates

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-10-31

View Document

29/04/2229 April 2022 Registered office address changed from 57 Kenyon Lane Manchester M40 9JG United Kingdom to 248 Moston Lane Manchester M40 9WF on 2022-04-29

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

18/02/1918 February 2019 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 170 PARK LANE WHITEFIELD MANCHESTER M45 7PX UNITED KINGDOM

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR SHAKIL TARIQ

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR FOZIA KHAN

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOQEER AHMED KHAN

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR TOQEER AHMED KHAN

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MS FOZIA KHAN

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 3RD FLOOR NORTHERN ASSURANCE BUILDINGS 9/21 PRINCESS STREET MANCHESTER M2 4DN

View Document

12/10/1812 October 2018 CESSATION OF EDMOND WILLIAM CHHUNG AS A PSC

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR EDMOND CHHUNG

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR LAY CHHUNG

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAY HENG CHHUNG / 27/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR EDMOND WILLIAM CHHUNG / 27/06/2018

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMOND WILLIAM CHHUNG / 27/06/2018

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR LAY HENG CHHUNG

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

12/05/1612 May 2016 PREVSHO FROM 31/08/2015 TO 31/05/2015

View Document

14/08/1514 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

17/09/1417 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

05/09/135 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/127 August 2012 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