Advanced company searchLink opens in new window

ET PROPERTY AND CONSTRUCTION LIMITED

Company number 10550404

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)
14 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 31 December 2020
17 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
04 Nov 2019 PSC04 Change of details for Mr Ermal Taullaj as a person with significant control on 16 October 2019
04 Nov 2019 CH01 Director's details changed for Mr Ermal Taullaj on 16 October 2019
04 Nov 2019 AD01 Registered office address changed from 20 Lumley Court 100 Brighton Road Horley Surrey RH6 7JE England to 11a Garlands Road Redhill RH1 6NX on 4 November 2019
25 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
24 Sep 2018 CH01 Director's details changed for Mr Ermal Taullaj on 24 September 2018
24 Sep 2018 PSC04 Change of details for Mr Ermal Taullaj as a person with significant control on 24 September 2018
24 Sep 2018 AD01 Registered office address changed from Flat 2, Bank House Balcombe Road Horley RH6 9HZ England to 20 Lumley Court 100 Brighton Road Horley Surrey RH6 7JE on 24 September 2018
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Sep 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
18 Apr 2018 PSC01 Notification of Ermal Taullaj as a person with significant control on 1 January 2018
15 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
14 Feb 2018 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill RH1 6RW England to Flat 2, Bank House Balcombe Road Horley RH6 9HZ on 14 February 2018
14 Feb 2018 AP01 Appointment of Mr Ermal Taullaj as a director on 1 January 2018
14 Feb 2018 TM01 Termination of appointment of Colin Frederick Bailey as a director on 1 January 2018
14 Feb 2018 PSC07 Cessation of Colin Frederick Bailey as a person with significant control on 1 January 2018
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
17 Oct 2017 PSC01 Notification of Colin Bailey as a person with significant control on 6 January 2017