ESSENDON PROPERTY VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 05/11/255 November 2025 New | Cessation of Clare Griffin as a person with significant control on 2025-08-14 |
| 05/11/255 November 2025 New | Confirmation statement made on 2025-11-05 with updates |
| 30/04/2530 April 2025 | Satisfaction of charge 078765310001 in full |
| 22/04/2522 April 2025 | Termination of appointment of Clare Griffin as a director on 2025-04-11 |
| 22/04/2522 April 2025 | Notification of Liam Griffin as a person with significant control on 2025-04-11 |
| 07/04/257 April 2025 | Registration of charge 078765310002, created on 2025-04-04 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
| 19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
| 18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
| 18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
| 17/02/2517 February 2025 | Confirmation statement made on 2024-12-03 with no updates |
| 27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 21/03/2421 March 2024 | Confirmation statement made on 2023-12-03 with no updates |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/01/2317 January 2023 | Confirmation statement made on 2022-12-03 with no updates |
| 17/12/2217 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 20/10/2220 October 2022 | Registration of charge 078765310001, created on 2022-10-18 |
| 27/04/2227 April 2022 | Micro company accounts made up to 2021-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/01/2125 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
| 15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
| 25/11/1625 November 2016 | APPOINTMENT TERMINATED, DIRECTOR KIERAN GRIFFIN |
| 07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/04/1619 April 2016 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/01/165 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/03/155 March 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/01/1413 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/10/1324 October 2013 | DIRECTOR APPOINTED MRS CLARE GRIFFIN |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/12/1218 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
| 10/12/1210 December 2012 | PREVSHO FROM 31/12/2012 TO 31/03/2012 |
| 10/12/1210 December 2012 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 30 PORTLAND PLACE LONDON W1B 1LZ ENGLAND |
| 09/12/119 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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