ENCORE PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/01/2531 January 2025 Registration of charge 085342210005, created on 2025-01-24

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

07/06/237 June 2023 Satisfaction of charge 085342210001 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

23/09/2223 September 2022 Satisfaction of charge 085342210004 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/12/1918 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

22/10/1922 October 2019 CESSATION OF CHRISTOPHER DANIEL GIRDHAM AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/11/1729 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR TERRY HAYES

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 CESSATION OF TERRY JONATHAN HAYES AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/10/1626 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

26/10/1626 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPER GIRDHAM

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRUNWIN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS GIRDHAM / 01/09/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPER DANIEL GIRDHAM / 01/09/2015

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085342210003

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085342210002

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085342210001

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR CHRISTOPER DANIEL GIRDHAM

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR WILLIAM JAMES BRUNWIN

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR TERRY JONATHAN HAYES

View Document

17/05/1317 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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