EZYTRAC 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
27/11/2427 November 2024 Cessation of Arlene Lyla Alegre-Wood as a person with significant control on 2024-11-01

View Document

27/11/2427 November 2024 Notification of Ezytrac Property Group Limited as a person with significant control on 2024-11-01

View Document

27/11/2427 November 2024 Cessation of Brett Martin Alegre-Wood as a person with significant control on 2024-11-01

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

12/07/2412 July 2024 Change of details for Mrs. Arlene Lyla Alegre-Wood as a person with significant control on 2024-07-11

View Document

12/07/2412 July 2024 Change of details for Mr. Brett Martin Alegre-Wood 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

11/07/2411 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF 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 Mrs. Arlene Lyla Alegre-Wood as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr. Brett Martin Alegre-Wood as a person with significant control on 2024-07-11

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

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Termination of appointment of Arlene Lyla Alegre-Wood as a director on 2023-09-26

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

23/02/2123 February 2021 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR KAMEEL MOHAMMED

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMEEL ZAID MOHAMMED

View Document

24/10/1824 October 2018 CESSATION OF NICHOLAS JOHN ROSSINGTON AS A PSC

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT MARTIN ALEGRE-WOOD

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSSINGTON

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR KAMEEL ZAID MOHAMMED

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR. BRETT MARTIN ALEGRE-WOOD

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARLENE LYLA ALEGRE-WOOD / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ROSSINGTON / 18/09/2017

View Document

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

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

15/10/1515 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARLENE LYLA ALEGRE-WOOD / 24/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MRS ARLENE LYLA ALEGRE-WOOD

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRETT ALEGRE-WOOD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED NICHOLAS JOHN ROSSINGTON

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR KIRSTY NIGHTINGALE

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARTIN ALEGRE-WOOD / 31/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARTIN ALEGRE-WOOD / 01/10/2012

View Document

25/09/1225 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MRS KIRSTY JAYNE NIGHTINGALE

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 COMPANY NAME CHANGED YPC LETTINGS LIMITED CERTIFICATE ISSUED ON 09/02/12

View Document

19/09/1119 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON SHANKLAND

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARTIN ALEGRE-WOOD / 01/11/2010

View Document

19/10/1019 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR BRETT MARTIN ALEGRE-WOOD

View Document

29/10/0929 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BAYNE SHANKLAND / 05/01/2009

View Document

18/09/0918 September 2009 SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 02/01/2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BAYNE SHANKLAND / 02/01/2009

View Document

14/08/0914 August 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

02/10/082 October 2008 MEMORANDUM OF ASSOCIATION

View Document

23/09/0823 September 2008 COMPANY NAME CHANGED YPC LETTING LIMITED CERTIFICATE ISSUED ON 25/09/08

View Document

17/09/0817 September 2008 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