ENVOY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-28

View Document

11/10/2111 October 2021 Director's details changed for Mr Justin Robert Armstrong on 2021-10-11

View Document

03/08/213 August 2021 Voluntary strike-off action has been suspended

View Document

03/08/213 August 2021 Voluntary strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

15/07/2115 July 2021 Application to strike the company off the register

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

26/06/2126 June 2021 Secretary's details changed for Robert John Gibson on 2021-06-26

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

25/06/2025 June 2020 28/06/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

29/03/2029 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/04/1612 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/04/156 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/08/142 August 2014 DIRECTOR APPOINTED MR ALAN BENNETT TRELOAR

View Document

02/08/142 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OLDRIEVE

View Document

30/04/1430 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/04/1315 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/04/124 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/04/1127 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES OLDRIEVE / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM OWEN FRANK OLDRIEVE / 01/10/2009

View Document

07/04/107 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED VICKERY HOLMAN EIC (EXETER) LIMI TED CERTIFICATE ISSUED ON 26/03/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 04/04/03; NO CHANGE OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 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