EASY 2 LET PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Registration of charge 121265860002, created on 2023-08-11

View Document

06/02/236 February 2023 Registered office address changed from Tawelfa Mynytho Pwllheli LL53 7RY Wales to Suite 11 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 2023-02-06

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Registration of charge 121265860001, created on 2022-09-26

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

26/11/2126 November 2021 Registered office address changed from Suite 11 Courthill House Water Lane Wilmslow SK9 5AJ England to Tawelfa Mynytho Pwllheli LL53 7RY on 2021-11-26

View Document

16/11/2116 November 2021 Previous accounting period shortened from 2022-03-31 to 2021-10-31

View Document

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

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

16/05/2016 May 2020 APPOINTMENT TERMINATED, DIRECTOR CRISTINA CORNFORTH

View Document

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/05/2016 May 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

16/05/2016 May 2020 REGISTERED OFFICE CHANGED ON 16/05/2020 FROM APPLE TREE COTTAGE CHELFORD LANE OVER PEOVER KNUTSFORD CHESHIRE WA16 8UF UNITED KINGDOM

View Document

16/05/2016 May 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN CORNFORTH / 16/05/2020

View Document

16/05/2016 May 2020 PSC'S CHANGE OF PARTICULARS / MRS CRISTINA CORNFORTH / 16/05/2020

View Document

16/05/2016 May 2020 CESSATION OF CRISTINA CORNFORTH AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/07/1929 July 2019 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