EZYTRAC BLOCK MANAGEMENT LIMITED

Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

11/07/2411 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Ezytrac Property Group Limited as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr. Brett Martin Alegre-Wood on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr. Brett Martin Alegre-Wood on 2024-07-11

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

10/04/2410 April 2024 Cessation of Arlene Lyla Alegre-Wood as a person with significant control on 2024-01-01

View Document

28/03/2428 March 2024 Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01

View Document

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

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/04/2128 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

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

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR. BRETT MARTIN ALEGRE-WOOD

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ARLENE ALEGRE-WOOD

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 31/12/15 UNAUDITED ABRIDGED

View Document

04/05/164 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MRS. ARLENE LYLA ALEGRE-WOOD

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRETT ALEGRE-WOOD

View Document

04/02/164 February 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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