Advanced company searchLink opens in new window

ESSEX PROPERTY CENTRE LTD

Company number 06068242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Apr 2019 PSC04 Change of details for Mr Derek Macdonald as a person with significant control on 31 March 2019
11 Apr 2019 PSC07 Cessation of Luke Cain as a person with significant control on 31 March 2019
20 Feb 2019 AA Unaudited abridged accounts made up to 30 September 2018
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
19 Dec 2018 MR01 Registration of charge 060682420001, created on 17 December 2018
02 May 2018 AA Total exemption full accounts made up to 30 September 2017
09 Feb 2018 PSC01 Notification of Derek Macdonald as a person with significant control on 6 April 2016
09 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
05 May 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
11 May 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
03 Dec 2014 AP01 Appointment of Mr David John Hales as a director on 1 October 2014
23 Oct 2014 TM01 Termination of appointment of Ross Burns as a director on 30 September 2014
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
23 May 2014 CH01 Director's details changed for Mr Ross Burns on 23 May 2014
04 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
10 Jul 2013 AP01 Appointment of Mr Ross Burns as a director
16 May 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
23 Oct 2012 TM01 Termination of appointment of Michael Paviour as a director
23 Oct 2012 AP01 Appointment of Derek Macdonald as a director
23 Oct 2012 TM02 Termination of appointment of Anita Head as a secretary