EZYTRAC PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/11/2427 November 2024 | Cessation of Arlene Lyla Alegre-Wood as a person with significant control on 2024-11-01 |
| 27/11/2427 November 2024 | Notification of Ezytrac Property Group Limited as a person with significant control on 2024-11-01 |
| 27/11/2427 November 2024 | Cessation of Brett Martin Alegre-Wood as a person with significant control on 2024-11-01 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 20/09/2420 September 2024 | Confirmation statement made on 2024-09-17 with no updates |
| 12/07/2412 July 2024 | Change of details for Mrs. Arlene Lyla Alegre-Wood as a person with significant control on 2024-07-11 |
| 12/07/2412 July 2024 | Change of details for Mr. Brett Martin Alegre-Wood as a person with significant control on 2024-07-11 |
| 11/07/2411 July 2024 | Change of details for Mrs. Arlene Lyla Alegre-Wood as a person with significant control on 2024-07-11 |
| 11/07/2411 July 2024 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11 |
| 11/07/2411 July 2024 | Director's details changed for Mr. Brett Martin Alegre-Wood on 2024-07-11 |
| 11/07/2411 July 2024 | Director's details changed for Mr. Brett Martin Alegre-Wood on 2024-07-11 |
| 11/07/2411 July 2024 | Change of details for Mr. Brett Martin Alegre-Wood as a person with significant control on 2024-07-11 |
| 28/03/2428 March 2024 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 27/09/2327 September 2023 | Termination of appointment of Arlene Lyla Alegre-Wood as a director on 2023-09-26 |
| 18/09/2318 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/12/2227 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-09-17 with updates |
| 20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
| 20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
| 19/01/2219 January 2022 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 23/02/2123 February 2021 | 31/12/19 UNAUDITED ABRIDGED |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES |
| 31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR KAMEEL MOHAMMED |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
| 24/10/1824 October 2018 | CESSATION OF NICHOLAS JOHN ROSSINGTON AS A PSC |
| 24/10/1824 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT MARTIN ALEGRE-WOOD |
| 24/10/1824 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMEEL ZAID MOHAMMED |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
| 28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 29/05/1829 May 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSSINGTON |
| 16/02/1816 February 2018 | DIRECTOR APPOINTED MR. BRETT MARTIN ALEGRE-WOOD |
| 16/02/1816 February 2018 | DIRECTOR APPOINTED MR KAMEEL ZAID MOHAMMED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
| 18/09/1718 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ARLENE LYLA ALEGRE-WOOD / 18/09/2017 |
| 18/09/1718 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ROSSINGTON / 18/09/2017 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 15/10/1515 October 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ARLENE LYLA ALEGRE-WOOD / 24/02/2015 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 17/09/1417 September 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
| 02/04/142 April 2014 | APPOINTMENT TERMINATED, DIRECTOR BRETT ALEGRE-WOOD |
| 02/04/142 April 2014 | DIRECTOR APPOINTED MRS ARLENE LYLA ALEGRE-WOOD |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
| 28/03/1328 March 2013 | DIRECTOR APPOINTED NICHOLAS JOHN ROSSINGTON |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 13/03/1313 March 2013 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY NIGHTINGALE |
| 14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARTIN ALEGRE-WOOD / 31/01/2013 |
| 08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARTIN ALEGRE-WOOD / 01/10/2012 |
| 25/09/1225 September 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
| 01/05/121 May 2012 | DIRECTOR APPOINTED MRS KIRSTY JAYNE NIGHTINGALE |
| 17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 09/02/129 February 2012 | COMPANY NAME CHANGED YPC LETTINGS LIMITED CERTIFICATE ISSUED ON 09/02/12 |
| 19/09/1119 September 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
| 04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 15/02/1115 February 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON SHANKLAND |
| 17/12/1017 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARTIN ALEGRE-WOOD / 01/11/2010 |
| 19/10/1019 October 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
| 17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 19/02/1019 February 2010 | DIRECTOR APPOINTED MR BRETT MARTIN ALEGRE-WOOD |
| 29/10/0929 October 2009 | Annual return made up to 17 September 2009 with full list of shareholders |
| 09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BAYNE SHANKLAND / 05/01/2009 |
| 18/09/0918 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 02/01/2009 |
| 17/09/0917 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BAYNE SHANKLAND / 02/01/2009 |
| 14/08/0914 August 2009 | CURREXT FROM 30/09/2009 TO 31/12/2009 |
| 02/10/082 October 2008 | MEMORANDUM OF ASSOCIATION |
| 23/09/0823 September 2008 | COMPANY NAME CHANGED YPC LETTING LIMITED CERTIFICATE ISSUED ON 25/09/08 |
| 17/09/0817 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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