Advanced company searchLink opens in new window

EC PROPERTIES MANAGEMENT LIMITED

Company number 08742449

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 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jun 2023 PSC05 Change of details for Earls Court (London) Llp as a person with significant control on 21 June 2023
08 Jun 2023 AD01 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to Earls Court Project Rooms 16-18 Empress Place London SW6 1TT on 8 June 2023
12 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
28 Oct 2021 AP01 Appointment of Mr Rafael Torres Villalba as a director on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Martijn Vos as a director on 28 October 2021
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
30 Dec 2020 AA Full accounts made up to 31 December 2019
09 Dec 2019 CH01 Director's details changed for Mr Johannus Spikker on 29 November 2019
09 Dec 2019 AP01 Appointment of Martijn Vos as a director on 29 November 2019
09 Dec 2019 TM01 Termination of appointment of Situl Suryakant Jobanputra as a director on 29 November 2019
09 Dec 2019 AP02 Appointment of Dv4 Administration Limited as a director on 29 November 2019
09 Dec 2019 PSC02 Notification of Earls Court (London) Llp as a person with significant control on 29 November 2019
09 Dec 2019 PSC07 Cessation of Capital & Counties Properties Plc as a person with significant control on 29 November 2019
09 Dec 2019 AD01 Registered office address changed from 15 Grosvenor Street London W1K 4QZ to 6th Floor Lansdowne House Berkeley Square London W1J 6ER on 9 December 2019
09 Dec 2019 TM02 Termination of appointment of Ruth Elizabeth Pavey as a secretary on 29 November 2019
09 Dec 2019 TM01 Termination of appointment of Ian David Hawksworth as a director on 29 November 2019
09 Dec 2019 TM02 Termination of appointment of Leigh Mccaveny as a secretary on 29 November 2019
09 Dec 2019 AP01 Appointment of Mr Andrew David Parsons as a director on 29 November 2019
09 Dec 2019 AP01 Appointment of Mr Johannus Spikker as a director on 29 November 2019
24 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates