EASY PROPERTY INVESTMENT LTD

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

27/08/2527 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

15/08/2415 August 2024 Change of details for Mr Michael Patrick Murphy as a person with significant control on 2024-07-29

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/08/238 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

07/08/237 August 2023 Change of details for Mr Michael Patrick Murphy as a person with significant control on 2022-11-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

14/09/2214 September 2022 Registered office address changed from 18 Thorverton Road London NW2 3RE England to 40 Chamberlayne Road London NW10 3JE on 2022-09-14

View Document

14/09/2214 September 2022 Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 18 Thorverton Road London NW2 3RE on 2022-09-14

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/08/1316 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/08/127 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/10/1128 October 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/08/1024 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK MURPHY / 03/08/2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH COHEN

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COHEN

View Document

05/10/095 October 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

08/06/098 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM C/O BLANCHE & CO THAMES HOUSE 3 WELLINGTON STREET WOOLWICH LONDON SE18 6NZ

View Document

12/11/0812 November 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/11/05

View Document

10/11/0510 November 2005 NC INC ALREADY ADJUSTED 17/09/04

View Document

31/10/0531 October 2005 £ NC 100/1000000 17/0

View Document

07/10/057 October 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: LOWFIELD HOUSE 222 WELLINGTON RD SOUTH STOCKPORT CHESHIRE SK2 6RS

View Document

03/09/043 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 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