- Company Overview for ECC PROPERTY PARTNERS LIMITED (10257532)
- Filing history for ECC PROPERTY PARTNERS LIMITED (10257532)
- People for ECC PROPERTY PARTNERS LIMITED (10257532)
- Charges for ECC PROPERTY PARTNERS LIMITED (10257532)
- More for ECC PROPERTY PARTNERS LIMITED (10257532)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
21 Mar 2022 | MR04 | Satisfaction of charge 102575320001 in full | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
02 Jul 2021 | PSC01 | Notification of Tanya Joyce-Kuzdenyi as a person with significant control on 10 November 2020 | |
02 Jul 2021 | PSC04 | Change of details for Mr Gregory Kuzdenyi as a person with significant control on 10 November 2020 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Nov 2020 | MA | Memorandum and Articles of Association | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2020 | SH08 | Change of share class name or designation | |
12 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
06 Dec 2017 | MR01 | Registration of charge 102575320001, created on 4 December 2017 | |
30 Aug 2017 | PSC04 | Change of details for Mr Gregory Kuzdenyi as a person with significant control on 30 August 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 1 Holyoake House Holyoake Walk London W5 1QW England to 11 st Marks Road London W5 3JS on 30 August 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Mr Gregory Kuzdenyi on 24 August 2017 |