Advanced company searchLink opens in new window

THE ETHICAL PROPERTY COMPANY PLC

Company number 02961327

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)
26 Feb 2024 AA01 Current accounting period extended from 30 September 2023 to 31 March 2024
16 Jan 2024 TM01 Termination of appointment of Nina Alphey as a director on 15 January 2024
30 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
07 Mar 2023 AA Full accounts made up to 30 September 2022
11 Nov 2022 AP01 Appointment of Mrs Jennifer Natalie Ekelund as a director on 9 November 2022
12 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with updates
12 Oct 2022 MR04 Satisfaction of charge 029613270019 in full
12 Oct 2022 MR04 Satisfaction of charge 029613270020 in full
12 Oct 2022 MR04 Satisfaction of charge 029613270021 in full
12 Oct 2022 MR04 Satisfaction of charge 029613270022 in full
11 Oct 2022 MR01 Registration of charge 029613270025, created on 6 October 2022
06 Oct 2022 MR01 Registration of charge 029613270024, created on 30 September 2022
03 Oct 2022 MR01 Registration of charge 029613270023, created on 30 September 2022
25 May 2022 TM01 Termination of appointment of Samuel Patrick Charles Clarke as a director on 23 May 2022
06 Apr 2022 AP01 Appointment of Dr Mark Alexander Hannam as a director on 4 April 2022
05 Apr 2022 TM01 Termination of appointment of Paul Neil Bellack as a director on 30 March 2022
24 Feb 2022 AA Full accounts made up to 30 September 2021
11 Nov 2021 CS01 Confirmation statement made on 23 September 2021 with updates
20 Oct 2021 AD02 Register inspection address has been changed from Neville House Steelpark Road Halesowen B62 8HD England to Neville Registrars Neville House Steelpark Road Halesowen B62 8HD
19 Oct 2021 AD02 Register inspection address has been changed from The Ethex Registry, the Old Music Hall Cowley Road Oxford OX4 1JE England to Neville House Steelpark Road Halesowen B62 8HD
19 Oct 2021 AD03 Register(s) moved to registered inspection location The Ethex Registry, the Old Music Hall Cowley Road Oxford OX4 1JE
30 Sep 2021 TM01 Termination of appointment of Mark Alan Luntley as a director on 22 September 2021
17 Mar 2021 AA Full accounts made up to 30 September 2020
22 Dec 2020 AP01 Appointment of Dr Nina Alphey as a director on 21 December 2020
29 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates