Advanced company searchLink opens in new window

EARLSPRING PROPERTY INVESTMENTS LIMITED

Company number 06897964

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)
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
09 Jun 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
10 Mar 2014 AP01 Appointment of Ms Maribeth Asuncion as a director
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Dec 2013 AD01 Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on 2 December 2013
10 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
10 May 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
27 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
02 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
02 Aug 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 March 2010
14 Jul 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
14 Jul 2010 AD03 Register(s) moved to registered inspection location
14 Jul 2010 CH03 Secretary's details changed for Maribeth Asuncion on 1 October 2009
14 Jul 2010 CH01 Director's details changed for Mr John Barry Broomfield on 1 October 2009
14 Jul 2010 AD02 Register inspection address has been changed
13 Sep 2009 MEM/ARTS Memorandum and Articles of Association
19 Aug 2009 CERTNM Company name changed wisesale LIMITED\certificate issued on 20/08/09
30 Jun 2009 287 Registered office changed on 30/06/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
30 Jun 2009 288a Secretary appointed maribeth asuncion