EZYTRAC PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-10 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-12-31 |
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 Mr. Brett Martin 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 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
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 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/11/213 November 2021 | Total exemption full accounts made up to 2020-12-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-15 with updates |
14/06/2114 June 2021 | Change of details for Mr. Brett Martin Alegre-Wood as a person with significant control on 2021-06-14 |
14/06/2114 June 2021 | Director's details changed for Mr. Brett Martin Alegre-Wood on 2021-06-14 |
14/06/2114 June 2021 | Director's details changed for Mr. Brett Martin Alegre-Wood on 2021-06-14 |
14/06/2114 June 2021 | Director's details changed for Mr. Brett Martin Alegre-Wood on 2021-06-14 |
14/06/2114 June 2021 | Secretary's details changed for Exceed Cosec Services Limited on 2021-06-14 |
29/05/2129 May 2021 | DISS40 (DISS40(SOAD)) |
28/05/2128 May 2021 | 31/12/19 TOTAL EXEMPTION FULL |
21/05/2121 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/04/216 April 2021 | FIRST GAZETTE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
25/06/1825 June 2018 | COMPANY NAME CHANGED THE BUY TO LET MORTGAGE PEOPLE LIMITED CERTIFICATE ISSUED ON 25/06/18 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/07/1611 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/07/1514 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARTIN ALEGRE-WOOD / 24/02/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARTIN ALEGRE-WOOD / 16/12/2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/09/1417 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARTIN ALEGRE-WOOD / 01/09/2014 |
02/07/142 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
11/04/1411 April 2014 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSSINGTON |
11/04/1411 April 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAWLINSON |
11/04/1411 April 2014 | DIRECTOR APPOINTED MR BRETT MARTIN ALEGRE-WOOD |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/06/1318 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
16/04/1316 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAWLINSON |
16/04/1316 April 2013 | DIRECTOR APPOINTED MICHAEL REGINALD RAWLINSON |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/06/1227 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
30/04/1230 April 2012 | APPOINTMENT TERMINATED, DIRECTOR KAREN SHELDON |
30/04/1230 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN STELLA SHELDON / 30/04/2012 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | DIRECTOR APPOINTED MRS KAREN STELLA SHELDON |
03/01/123 January 2012 | APPOINTMENT TERMINATED, DIRECTOR KAREN SHELDON |
28/06/1128 June 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/06/1128 June 2011 | COMPANY NAME CHANGED YPC WEALTH LIMITED CERTIFICATE ISSUED ON 28/06/11 |
22/06/1122 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/11/1024 November 2010 | APPOINTMENT TERMINATED, DIRECTOR BRETT ALEGRE-WOOD |
01/11/101 November 2010 | DIRECTOR APPOINTED MRS KAREN STELLA SHELDON |
02/07/102 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
21/06/1021 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
23/03/1023 March 2010 | 31/12/09 TOTAL EXEMPTION FULL |
23/10/0923 October 2009 | APPOINTMENT TERMINATED, DIRECTOR DAVID ORREY |
14/08/0914 August 2009 | CURREXT FROM 30/06/2009 TO 31/12/2009 |
24/07/0924 July 2009 | DIRECTOR APPOINTED NICHOLAS JOHN ROSSINGTON |
15/07/0915 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 15/07/2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
06/06/096 June 2009 | DIRECTOR APPOINTED DAVID CHARLES ORREY |
02/06/092 June 2009 | DIRECTOR APPOINTED MICHAEL REGINALD RAWLINSON |
16/03/0916 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT WOOD / 01/01/2009 |
30/09/0830 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
14/07/0814 July 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT WOOD / 16/06/2008 |
02/04/082 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 01/04/2008 |
17/03/0817 March 2008 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 33-35 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE |
13/06/0713 June 2007 | 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