- Company Overview for EAST WEST PROPERTIES LIMITED (NI043162)
- Filing history for EAST WEST PROPERTIES LIMITED (NI043162)
- People for EAST WEST PROPERTIES LIMITED (NI043162)
- Charges for EAST WEST PROPERTIES LIMITED (NI043162)
- More for EAST WEST PROPERTIES LIMITED (NI043162)
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) |
---|---|---|---|
09 Jan 2020 | MR04 | Satisfaction of charge 6 in full | |
09 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
11 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Aug 2016 | AR01 |
Annual return
Statement of capital on 2016-08-03
|
|
26 May 2016 | CH01 | Director's details changed for Mr Andrew James Mahon on 19 April 2016 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
02 Apr 2015 | TM01 | Termination of appointment of Alexander Gourley as a director on 1 May 2014 | |
06 Jan 2015 | MR01 | Registration of charge NI0431620015, created on 17 December 2014 | |
30 Dec 2014 | MR04 | Satisfaction of charge 9 in full | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jul 2014 | MR01 | Registration of charge NI0431620014, created on 9 July 2014 | |
04 Jul 2014 | MR04 | Satisfaction of charge 10 in full | |
20 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders |