ENCORE PROPERTY MANAGEMENT LTD.

Company Documents

DateDescription
22/09/2022 September 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/2012 February 2020 APPLICATION FOR STRIKING-OFF

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 74A RYLAND ROAD EDGBASTON BIRMINGHAM B15 2BW

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/07/1627 July 2016 DISS40 (DISS40(SOAD))

View Document

26/07/1626 July 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM OFFICE A9 BIZSPACE BUSINESS PARK KINGS ROAD, TYSELEY BIRMINGHAM WEST MIDLANDS B11 2AL

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM OFFICE A9 BIZSPACE BUSINESS PARK KINGS ROAD BIRMINGHAM WEST MIDLANDS ENGLAND

View Document

08/05/148 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM YEE WONG / 01/10/2012

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE WONG / 01/10/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM OFFICE C5 BIZSPACE BUSINESS PARK KINGS ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2AL ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/04/1228 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM ASHBURTON ROAD BIRMINGHAM B14 6JA ENGLAND

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1115 November 2011 COMPANY NAME CHANGED ENCORE PUBS LTD CERTIFICATE ISSUED ON 15/11/11

View Document

04/11/114 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/114 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GORDON

View Document

23/04/1023 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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