EARLSPRING PROPERTY INVESTMENTS LIMITED
Company number 06897964
- Company Overview for EARLSPRING PROPERTY INVESTMENTS LIMITED (06897964)
- Filing history for EARLSPRING PROPERTY INVESTMENTS LIMITED (06897964)
- People for EARLSPRING PROPERTY INVESTMENTS LIMITED (06897964)
- More for EARLSPRING PROPERTY INVESTMENTS LIMITED (06897964)
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
|
|
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
|
|
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 |