Advanced company searchLink opens in new window

ENGLAPLUS PROPERTY COMPANY LIMITED

Company number 00781768

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)
15 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
15 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 PSC01 Notification of Michael Trusler as a person with significant control on 23 September 2021
07 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Oct 2021 AP01 Appointment of Mr Alex Trusler as a director on 12 October 2021
24 Sep 2021 PSC01 Notification of Vivien Trusler as a person with significant control on 23 September 2021
24 Sep 2021 TM01 Termination of appointment of Roger Leslie Hollington as a director on 23 September 2021
24 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
24 May 2021 CH01 Director's details changed for Vivien Trusler on 24 May 2021
24 May 2021 CH01 Director's details changed for Michael Trusler on 24 May 2021
14 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2020 AA Total exemption full accounts made up to 29 March 2019
15 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
15 May 2020 PSC04 Change of details for Roger Leslie Hollington as a person with significant control on 13 May 2020
20 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
05 Dec 2019 CH01 Director's details changed for Vivien Trusler on 5 December 2019
05 Dec 2019 CH01 Director's details changed for Michael Trusler on 5 December 2019
02 Oct 2019 AD01 Registered office address changed from Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF England to Cornish&Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 2 October 2019
12 Jul 2019 AD01 Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF on 12 July 2019
12 Jul 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
16 Dec 2018 AA Total exemption full accounts made up to 31 March 2018