Advanced company searchLink opens in new window

ESSEX PROPERTY CENTRE LTD

Company number 06068242

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)
11 May 2024 RM01 Appointment of receiver or manager
05 Sep 2023 PSC04 Change of details for Mr Derek Macdonald as a person with significant control on 5 September 2023
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
05 Sep 2023 CH01 Director's details changed for Mr Derek Macdonald on 5 September 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
31 Jul 2023 MR01 Registration of charge 060682420003, created on 21 July 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
20 Sep 2022 CH01 Director's details changed for Mr Derek Macdonald on 20 September 2022
02 Sep 2022 MR01 Registration of charge 060682420002, created on 2 September 2022
30 Aug 2022 PSC07 Cessation of Rhys Hales as a person with significant control on 30 June 2022
30 Aug 2022 MR04 Satisfaction of charge 060682420001 in full
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
21 Jul 2022 AD01 Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road - Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 21 July 2022
11 Feb 2022 AA Unaudited abridged accounts made up to 30 September 2021
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
28 Apr 2021 AA Unaudited abridged accounts made up to 30 September 2020
02 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with updates
16 Feb 2021 PSC01 Notification of Rhys Hales as a person with significant control on 4 April 2018
16 Feb 2021 PSC07 Cessation of David John Hales as a person with significant control on 4 April 2018
11 Feb 2020 AA Unaudited abridged accounts made up to 30 September 2019
31 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
12 Apr 2019 TM01 Termination of appointment of David John Hales as a director on 31 January 2019
11 Apr 2019 PSC04 Change of details for Mr Derek Macdonald as a person with significant control on 31 March 2019
11 Apr 2019 PSC07 Cessation of Luke Cain as a person with significant control on 31 March 2019
20 Feb 2019 AA Unaudited abridged accounts made up to 30 September 2018