Advanced company searchLink opens in new window

EARLSFIELD PROPERTY MANAGEMENT LIMITED

Company number 12791696

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)
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 7 February 2024
  • GBP 76
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
05 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with updates
18 May 2022 AA Micro company accounts made up to 31 December 2021
31 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
26 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 3 August 2021
25 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 3 August 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
19 Aug 2021 PSC07 Cessation of Ion (Earlsfield Park) Limited as a person with significant control on 14 July 2021
18 Aug 2021 PSC02 Notification of Commercial Development Projects Ltd as a person with significant control on 14 July 2021
17 Aug 2021 PSC05 Change of details for Commercial Development Projects Ltd as a person with significant control on 17 August 2021
17 Aug 2021 PSC05 Change of details for Commercial Development Projects Limited as a person with significant control on 14 August 2021
17 Aug 2021 PSC05 Change of details for Ion (Earlsfield Park) Limited as a person with significant control on 14 July 2021
11 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 25/01/2022
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/01/2022
09 Aug 2021 PSC05 Change of details for Ion (Earlsfield Park) Limited as a person with significant control on 3 August 2021
09 Aug 2021 AD01 Registered office address changed from 4th Floor 2 Queen Square Liverpool L1 1RH United Kingdom to Marshall House Commercial Development Projects Limited Huddersfield Road Elland HX5 9BW on 9 August 2021
09 Aug 2021 AP03 Appointment of Mr Jonathan Booth as a secretary on 14 July 2021
09 Aug 2021 AP01 Appointment of Mr Jonathan Booth as a director on 14 July 2021
09 Aug 2021 AP01 Appointment of Mr Simon Charles Newton Marshall as a director on 14 July 2021
09 Aug 2021 TM01 Termination of appointment of Robert David Mason as a director on 14 July 2021
09 Aug 2021 TM01 Termination of appointment of Stephen Parry as a director on 14 July 2021
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 21
20 Oct 2020 AA01 Current accounting period shortened from 31 August 2021 to 30 June 2021
04 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-04
  • GBP 1