EXECUTIVE PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 DIRECTOR APPOINTED IAN DUNCAN FRASER

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED SHELLEY HARVEY PRICE

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/12/1510 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/01/1311 January 2013 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 15A ANCHOR ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8PT

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 6 ASTOR HOUSE 282 LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2UG UNITED KINGDOM

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/103 November 2010 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 6 ASTOR HOUSE 282 LICHFIELD ROAD SUTTON COLDFIELD W MIDLANDS B74 2UG

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN FRASER DUNCAN / 01/01/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SHELLEY HARVEY PRICE / 01/12/2007

View Document

16/02/1016 February 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRASER DUNCAN / 01/01/2010

View Document

04/06/094 June 2009 RETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: G OFFICE CHANGED 31/05/07 C/O ENERGIZE CONSULTING LIMITED 2ND FLOOR 49 KING STREET MANCHESTER M2 7AY

View Document

21/11/0621 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: G OFFICE CHANGED 04/05/06 TIMBERS GAINES ROAD WHITBOURNE WORCESTERSHIRE WR6 5RD

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/11/0528 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: G OFFICE CHANGED 11/03/05 31 BUXTON ROAD STOCKPORT CHESHIRE SK2 6LS

View Document

30/12/0430 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: G OFFICE CHANGED 12/05/04 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER M2 4EG

View Document

28/01/0428 January 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: G OFFICE CHANGED 06/12/02 KIMBER, GAINES ROAD WHITBOURNE WORCESTERSHIRE WR6 5RD

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 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