EASYLET PROPERTY MANAGEMENT UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

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

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY BRIAN COX

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY DANA KRATOCHVILA

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 4A TOR HILL ROAD TORQUAY DEVON TQ2 8DT

View Document

04/07/144 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY DANA KRATOCHVILA

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048016100006

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048016100005

View Document

21/06/1321 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY COX / 01/07/2012

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 CURRSHO FROM 16/09/2011 TO 31/03/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 23 September 2010

View Document

02/07/112 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 PREVSHO FROM 30/09/2010 TO 16/09/2010

View Document

08/06/118 June 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

02/08/102 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY COX / 01/01/2009

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY COX / 01/01/2009

View Document

28/10/0828 October 2008 SECRETARY APPOINTED DANA KRATOCHVILA

View Document

15/10/0815 October 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY APPOINTED MR GREGORY COX

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY HILARY COBB

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: ANSTEY 37A PETITOR ROAD TORQUAY TQ1 4QD

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

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