Advanced company searchLink opens in new window

EQUITY RELEASE INVESTMENT PROPERTIES LIMITED

Company number 05348579

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 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4,000,001
13 Aug 2015 MR01 Registration of charge 053485790004, created on 7 August 2015
17 Apr 2015 AA Full accounts made up to 30 September 2014
24 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4,000,001
19 May 2014 AA Full accounts made up to 30 September 2013
25 Feb 2014 TM01 Termination of appointment of Peter Couch as a director
04 Dec 2013 MR01 Registration of charge 053485790003
21 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4,000,001
01 Jul 2013 AA Full accounts made up to 30 September 2012
13 Dec 2012 CH01 Director's details changed for Mr Paul Barber on 12 December 2012
16 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on the auth share cap sect 28 comp act 26/09/2012
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2012 SH01 Statement of capital following an allotment of shares on 26 September 2012
  • GBP 4,000,001
16 Nov 2012 CH01 Director's details changed for Mr Nicholas Peter On on 29 September 2012
09 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
14 Aug 2012 CH01 Director's details changed for Mark Greenwood on 13 August 2012
10 Aug 2012 CH01 Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
09 Aug 2012 CH01 Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
06 Jul 2012 AA Full accounts made up to 30 September 2011
14 Feb 2012 CH01 Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
23 Dec 2011 CH01 Director's details changed for Nicholas Peter On on 22 December 2011
18 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for Nicholas Peter On on 17 May 2011
10 Mar 2011 AA Full accounts made up to 30 September 2010
23 Dec 2010 AP01 Appointment of Mark Greenwood as a director