Advanced company searchLink opens in new window

ENCORE PROPERTY MANAGEMENT GROUP LTD

Company number 13054488

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)
20 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with updates
04 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 7,892,850.01
04 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 7,892,351.01
04 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 July 2022
  • GBP 7,891,901.01
14 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
04 Sep 2023 CH01 Director's details changed for Mr Joaquin Fillola on 4 September 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
20 Feb 2023 AA Group of companies' accounts made up to 31 March 2022
15 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 7,890,801.01
07 Apr 2022 SH08 Change of share class name or designation
06 Apr 2022 SH10 Particulars of variation of rights attached to shares
31 Mar 2022 CERTNM Company name changed encore pm group (topco) LTD\certificate issued on 31/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-30
30 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2022 CS01 Confirmation statement made on 30 November 2021 with updates
20 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 6,540,351.01
17 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 March 2021
  • GBP 6,537,601.01
28 Oct 2021 AD01 Registered office address changed from , 1 Knightsbridge Green London, SW1X 7NE, United Kingdom to 2 Hills Road Cambridge CB2 1JP on 28 October 2021
26 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2021 SH08 Change of share class name or designation
26 Apr 2021 SH10 Particulars of variation of rights attached to shares
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 6,546,351.01
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/21
13 Apr 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
08 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 March 2021
  • GBP 6,543,601.01
07 Apr 2021 AP01 Appointment of Mr Robert Stephen Halbert as a director on 3 March 2021