EQUITY RELEASE INVESTMENT PROPERTIES LIMITED
Company number 05348579
- Company Overview for EQUITY RELEASE INVESTMENT PROPERTIES LIMITED (05348579)
- Filing history for EQUITY RELEASE INVESTMENT PROPERTIES LIMITED (05348579)
- People for EQUITY RELEASE INVESTMENT PROPERTIES LIMITED (05348579)
- Charges for EQUITY RELEASE INVESTMENT PROPERTIES LIMITED (05348579)
- More for EQUITY RELEASE INVESTMENT PROPERTIES LIMITED (05348579)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2016 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
13 Aug 2015 | MR01 | Registration of charge 053485790004, created on 7 August 2015 | |
17 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
19 May 2014 | AA | Full accounts made up to 30 September 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Peter Couch as a director | |
04 Dec 2013 | MR01 | Registration of charge 053485790003 | |
21 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
01 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
13 Dec 2012 | CH01 | Director's details changed for Mr Paul Barber on 12 December 2012 | |
16 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 26 September 2012
|
|
16 Nov 2012 | CH01 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
14 Aug 2012 | CH01 | Director's details changed for Mark Greenwood on 13 August 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 | |
09 Aug 2012 | CH01 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 | |
06 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
14 Feb 2012 | CH01 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 | |
23 Dec 2011 | CH01 | Director's details changed for Nicholas Peter On on 22 December 2011 | |
18 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Nicholas Peter On on 17 May 2011 |