ENCORE PROPERTY INVESTMENTS 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 2025-06-07 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/01/2531 January 2025 | Registration of charge 085342210005, created on 2025-01-24 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-05-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
07/06/237 June 2023 | Satisfaction of charge 085342210001 in full |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
23/09/2223 September 2022 | Satisfaction of charge 085342210004 in full |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-05-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/12/1918 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
22/10/1922 October 2019 | CESSATION OF CHRISTOPHER DANIEL GIRDHAM AS A PSC |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/11/1729 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | APPOINTMENT TERMINATED, DIRECTOR TERRY HAYES |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
20/10/1720 October 2017 | CESSATION OF TERRY JONATHAN HAYES AS A PSC |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
26/10/1626 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
26/10/1626 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
14/09/1614 September 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPER GIRDHAM |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
05/08/165 August 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRUNWIN |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/09/1510 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS GIRDHAM / 01/09/2015 |
10/09/1510 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPER DANIEL GIRDHAM / 01/09/2015 |
12/06/1512 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/07/1425 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085342210003 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
25/03/1425 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085342210002 |
04/09/134 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085342210001 |
28/05/1328 May 2013 | DIRECTOR APPOINTED MR CHRISTOPER DANIEL GIRDHAM |
28/05/1328 May 2013 | DIRECTOR APPOINTED MR WILLIAM JAMES BRUNWIN |
24/05/1324 May 2013 | DIRECTOR APPOINTED MR TERRY JONATHAN HAYES |
17/05/1317 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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