ENVIRO PROPERTY PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewCompulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 NewCompulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

09/05/259 May 2025 Satisfaction of charge 080183510014 in full

View Document

02/10/242 October 2024 Part of the property or undertaking has been released from charge 080183510010

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

12/08/2412 August 2024 Termination of appointment of Bryan Percy Beattie as a director on 2024-05-04

View Document

05/06/245 June 2024 Satisfaction of charge 080183510012 in full

View Document

05/06/245 June 2024 Satisfaction of charge 080183510011 in full

View Document

31/05/2431 May 2024 All of the property or undertaking has been released from charge 080183510012

View Document

31/05/2431 May 2024 All of the property or undertaking has been released from charge 080183510011

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Satisfaction of charge 080183510009 in full

View Document

14/05/2414 May 2024 Registration of charge 080183510015, created on 2024-05-10

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/11/226 November 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/05/224 May 2022 Registration of charge 080183510014, created on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Registration of charge 080183510013, created on 2021-11-24

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

28/06/2128 June 2021 Confirmation statement made on 2020-08-04 with updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY POLLARD

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY POLLARD

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID POLLARD

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080183510012

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080183510011

View Document

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

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080183510009

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080183510010

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 14 NEWGATE STREET MORPETH NORTHUMBERLAND NE61 1BA

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR GRAHAM OSMOND CLARK

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MRS KIMBERLEY AILEEN POLLARD

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR BRYAN PERCY BEATTIE

View Document

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

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

View Accounts

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080183510008

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080183510005

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080183510002

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080183510003

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080183510004

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080183510006

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080183510007

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080183510001

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN PERCY BEATTIE

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH BRIAN DARGUE BEATTIE

View Document

17/05/1817 May 2018 CESSATION OF TECHFLOW MARINE LTD AS A PSC

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHFLOW MARINE LTD

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR KENNETH BRIAN BEATTIE

View Document

12/04/1612 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

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

View Accounts

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080183510007

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080183510006

View Document

07/11/157 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080183510005

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080183510004

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080183510003

View Document

22/04/1522 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MS KIMBERLEY AILEEN POLLARD / 03/04/2014

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID POLLARD / 03/04/2014

View Document

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080183510002

View Document

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080183510001

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 11 BILTONS COURT MORPETH NORTHUMBERLAND NE61 1BD UNITED KINGDOM

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

05/06/135 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/04/123 April 2012 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