Advanced company searchLink opens in new window

EWERS ASSETS & PROPERTY LTD

Company number 07286368

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)
28 Feb 2024 AD01 Registered office address changed from 11 st. Pauls Square Grosvenor House Birmingham B3 1RB England to Unit 7 at the Rear of 7J Claymore Wilnecote Tamworth B77 5DQ on 28 February 2024
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
11 Jun 2023 AA Micro company accounts made up to 30 June 2022
12 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
18 Apr 2022 AA Micro company accounts made up to 30 June 2021
16 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
15 Mar 2022 AD01 Registered office address changed from 90 New Town Row Aston Birmingham B6 4HZ England to 11 st. Pauls Square Grosvenor House Birmingham B3 1RB on 15 March 2022
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Accounts for a dormant company made up to 30 June 2020
29 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with updates
23 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
19 Nov 2020 PSC07 Cessation of Rebecca Morgan as a person with significant control on 7 June 2020
19 Nov 2020 TM01 Termination of appointment of Rebecca Morgan as a director on 7 June 2020
19 Nov 2020 TM02 Termination of appointment of Rebecca Morgan as a secretary on 7 June 2020
19 Nov 2020 PSC01 Notification of Dale Aaron Ewers as a person with significant control on 1 June 2017
19 Nov 2020 AP01 Appointment of Mr Dale Aaron Ewers as a director on 1 June 2017
19 Nov 2020 AD01 Registered office address changed from 294 Allesley Old Road Allesley Coven Try Coventry Warwickshire CV5 8GH United Kingdom to 90 New Town Row Aston Birmingham B6 4HZ on 19 November 2020
14 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with updates
12 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-10
12 Jun 2020 AP03 Appointment of Miss Rebecca Morgan as a secretary on 7 June 2020
10 Jun 2020 PSC01 Notification of Rebecca Morgan as a person with significant control on 7 June 2020
10 Jun 2020 PSC07 Cessation of Cfs Sectaries Limited as a person with significant control on 7 June 2020
10 Jun 2020 AP01 Appointment of Miss Rebecca Morgan as a director on 7 June 2020
10 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 7 June 2020