- Company Overview for ESSEX PROPERTY CENTRE LTD (06068242)
- Filing history for ESSEX PROPERTY CENTRE LTD (06068242)
- People for ESSEX PROPERTY CENTRE LTD (06068242)
- Charges for ESSEX PROPERTY CENTRE LTD (06068242)
- Insolvency for ESSEX PROPERTY CENTRE LTD (06068242)
- More for ESSEX PROPERTY CENTRE LTD (06068242)
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) |
---|---|---|---|
25 Nov 2024 | WU04 | Appointment of a liquidator | |
09 Nov 2024 | COCOMP | Order of court to wind up | |
29 Oct 2024 | AD01 | Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE United Kingdom to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 29 October 2024 | |
11 May 2024 | RM01 | Appointment of receiver or manager | |
05 Sep 2023 | PSC04 | Change of details for Mr Derek Macdonald as a person with significant control on 5 September 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
05 Sep 2023 | CH01 | Director's details changed for Mr Derek Macdonald on 5 September 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
31 Jul 2023 | MR01 | Registration of charge 060682420003, created on 21 July 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Derek Macdonald on 20 September 2022 | |
02 Sep 2022 | MR01 | Registration of charge 060682420002, created on 2 September 2022 | |
30 Aug 2022 | PSC07 | Cessation of Rhys Hales as a person with significant control on 30 June 2022 | |
30 Aug 2022 | MR04 | Satisfaction of charge 060682420001 in full | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
21 Jul 2022 | AD01 | Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road - Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 21 July 2022 | |
11 Feb 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
28 Apr 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
16 Feb 2021 | PSC01 | Notification of Rhys Hales as a person with significant control on 4 April 2018 | |
16 Feb 2021 | PSC07 | Cessation of David John Hales as a person with significant control on 4 April 2018 | |
11 Feb 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
12 Apr 2019 | TM01 | Termination of appointment of David John Hales as a director on 31 January 2019 |