- Company Overview for EARLINGTON PROPERTY MANAGEMENT LIMITED (08918905)
- Filing history for EARLINGTON PROPERTY MANAGEMENT LIMITED (08918905)
- People for EARLINGTON PROPERTY MANAGEMENT LIMITED (08918905)
- More for EARLINGTON PROPERTY MANAGEMENT LIMITED (08918905)
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) |
---|---|---|---|
27 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
14 Dec 2016 | AR01 | Annual return made up to 3 March 2015 with full list of shareholders | |
14 Dec 2016 | AD01 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to 168 Church Road Hove East Sussex BN3 2DL on 14 December 2016 | |
14 Dec 2016 | RT01 | Administrative restoration application | |
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
01 Jul 2015 | AP01 | Appointment of Edwin Liu as a director on 10 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Soraya Marom as a director on 10 June 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from C/O Sherrards Solicitors Llp Fifth Floor 7 Swallow Place London W1B 2AG United Kingdom to 82C East Hill Colchester Essex CO1 2QW on 16 June 2015 | |
03 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-03
|