EASY PROPERTY VENTURES (WESTCLIFF) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewSatisfaction of charge 116151370017 in full

View Document

03/08/253 August 2025 NewSatisfaction of charge 116151370016 in full

View Document

01/08/251 August 2025 NewRegistration of charge 116151370018, created on 2025-07-31

View Document

01/08/251 August 2025 NewRegistration of charge 116151370019, created on 2025-07-31

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/06/2520 June 2025 Registration of charge 116151370016, created on 2025-06-18

View Document

20/06/2520 June 2025 Registration of charge 116151370017, created on 2025-06-18

View Document

30/03/2530 March 2025 Satisfaction of charge 116151370012 in full

View Document

12/03/2512 March 2025 Registration of charge 116151370015, created on 2025-03-07

View Document

12/03/2512 March 2025 Registration of charge 116151370014, created on 2025-03-07

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

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

View Accounts

19/07/2419 July 2024 Registration of charge 116151370013, created on 2024-07-18

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

19/07/2319 July 2023 Registration of charge 116151370012, created on 2023-07-10

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Satisfaction of charge 116151370006 in full

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

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

View Accounts

20/07/2120 July 2021 Registration of charge 116151370008, created on 2021-07-16

View Document

01/07/211 July 2021 Satisfaction of charge 116151370004 in full

View Document

01/07/211 July 2021 Satisfaction of charge 116151370001 in full

View Document

01/07/211 July 2021 Satisfaction of charge 116151370002 in full

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116151370005

View Document

31/03/2031 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116151370006

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116151370004

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116151370005

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116151370003

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM THE LODGE 37 HENDON LANE LONDON NW4 2JH ENGLAND

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116151370001

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116151370002

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL ADLER / 10/10/2018

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD HORNDEAN, WATERLOOVILLE HAMPSHIRE PO8 0BT UNITED KINGDOM

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR JOSEPH ARYEH LIPSZYC

View Document

10/10/1810 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ADLER / 10/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR SAM ADLER / 10/10/2018

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