ENGINE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

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

View Accounts

14/12/2214 December 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

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036757910001

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

05/07/195 July 2019 COMPANY NAME CHANGED ENGINE RECORDS LIMITED CERTIFICATE ISSUED ON 05/07/19

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANDREW MCCLUSKEY / 30/11/2015

View Document

07/12/157 December 2015 SECRETARY'S CHANGE OF PARTICULARS / STUART KERSHAW / 30/11/2015

View Document

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 5TH FLOOR 61 MOSLEY STREET MANCHESTER M2 3HZ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM C/O ADDIS & CO EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR STUART KERSHAW

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART KERSHAW / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW MCCLUSKEY / 01/10/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0630 November 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 30/11/00; NO CHANGE OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/08/0014 August 2000 S366A DISP HOLDING AGM 07/07/00

View Document

14/08/0014 August 2000 S386 DISP APP AUDS 07/07/00

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 SECRETARY RESIGNED

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 ALTER MEM AND ARTS 30/11/98

View Document

22/03/9922 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 COMPANY NAME CHANGED MOTOR RECORDS LIMITED CERTIFICATE ISSUED ON 11/03/99

View Document

30/11/9830 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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