ECOSSE PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Confirmation statement made on 2025-05-09 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Micro company accounts made up to 2023-05-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
24/08/2324 August 2023 | Confirmation statement made on 2023-05-09 with no updates |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Registered office address changed from F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP on 2023-05-26 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM C/O F A SIDDIQUI & CO JAVID HOUSE 115 BATH STREET GLASGOW G2 2SZ |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
02/06/162 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/07/131 July 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM C/O F A SIDDIQUI & CO 115 BATH STREET GLASGOW SCOTLAND G2 2SZ UNITED KINGDOM |
22/05/1222 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
27/12/1127 December 2011 | REGISTERED OFFICE CHANGED ON 27/12/2011 FROM ACORN HOUSE 49 HYDEPARK STREET GLASGOW G3 8BW |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
28/07/1128 July 2011 | 01/07/11 STATEMENT OF CAPITAL GBP 100 |
28/07/1128 July 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/08/0714 August 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/09/066 September 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
09/06/059 June 2005 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 26 HOLYROOD CRESCENT GLASGOW LANARKSHIRE G20 6HL |
09/06/059 June 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/06/041 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
14/11/0314 November 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
22/08/0222 August 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
14/06/0214 June 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
09/03/029 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
19/06/0119 June 2001 | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
31/08/0031 August 2000 | DIRECTOR RESIGNED |
31/08/0031 August 2000 | SECRETARY RESIGNED |
27/06/0027 June 2000 | NEW DIRECTOR APPOINTED |
27/06/0027 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/05/009 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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