- Company Overview for ESSEX PROPERTIES LIMITED (07672705)
- Filing history for ESSEX PROPERTIES LIMITED (07672705)
- People for ESSEX PROPERTIES LIMITED (07672705)
- More for ESSEX PROPERTIES LIMITED (07672705)
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) |
---|---|---|---|
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
28 Jul 2016 | TM01 | Termination of appointment of James Victor Sullivan as a director on 13 April 2016 | |
28 Jul 2016 | TM02 | Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016 | |
28 Jul 2016 | AP03 | Appointment of Mr Kristian Sullivan as a secretary on 13 April 2016 | |
21 Mar 2016 | AP01 | Appointment of Mr Kristian Sullivan as a director on 1 March 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Aug 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
06 Jun 2013 | TM01 | Termination of appointment of Carol Sullivan as a director | |
06 Jun 2013 | TM02 | Termination of appointment of Carol Sullivan as a secretary | |
06 Jun 2013 | AP03 | Appointment of Mr James Victor Sullivan as a secretary | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
07 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2011 | NEWINC | Incorporation |