EXPRESS LETTING AND PROPERTY MANAGEMENT (2009) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
01/03/241 March 2024 | Registered office address changed from PO Box 387 PO Box 387 PO Box 387 Oxford OX5 9EG England to Cockburn Franklin Tusmore Bicester OX27 7SL on 2024-03-01 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
07/10/217 October 2021 | Cessation of Iris Khalili as a person with significant control on 2021-02-01 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
07/10/217 October 2021 | Notification of Mehdi Khalili as a person with significant control on 2021-02-01 |
19/07/2119 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/02/202 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
20/02/1920 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEHDI KHALILI / 20/02/2019 |
15/01/1915 January 2019 | CESSATION OF MEHDI KHALILI AS A PSC |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
15/01/1915 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIS KHALILI |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES |
05/04/185 April 2018 | 05/04/18 STATEMENT OF CAPITAL GBP 125 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 19 FAIRFAX CENTRE KIDLINGTON OXFORD OXON OX5 2PB |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1221 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEHDI KHALILI / 21/06/2012 |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC |
15/06/1115 June 2011 | SAIL ADDRESS CHANGED FROM: C/O M MEADOWCROFT 2 CHERRY TREE MEWS WITNEY OXFORDSHIRE OX28 1GN ENGLAND |
15/06/1115 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEADOWCROFT |
04/06/104 June 2010 | SAIL ADDRESS CREATED |
04/06/104 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
04/06/104 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEHDI KHALILI / 01/10/2009 |
20/05/1020 May 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 100 |
02/06/092 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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