ESSEX PROPERTY SERVICES LIMITED

08867890
40 GRACECHURCH STREET LONDON ENGLAND EC3V 0BT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
20 Nov 2023 officers Change of particulars for director (Mr James Rumold Murphy) 2 Buy now
20 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2023 officers Termination of appointment of director (John William Murphy) 1 Buy now
10 Jul 2023 officers Appointment of director (Mr John William Murphy) 2 Buy now
06 Jul 2023 officers Appointment of secretary (Mr Axel Christian Nares) 2 Buy now
28 Apr 2023 accounts Annual Accounts 3 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2022 accounts Annual Accounts 9 Buy now
21 Mar 2022 accounts Annual Accounts 9 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 2 Buy now
21 Mar 2022 restoration Administrative Restoration Company 3 Buy now
08 Feb 2022 gazette Gazette Dissolved Compulsory 1 Buy now
27 Jul 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2020 officers Appointment of director (Mr James Rumold Murphy) 2 Buy now
05 Sep 2020 officers Termination of appointment of director (William Anthony Murphy) 1 Buy now
05 Feb 2020 accounts Annual Accounts 7 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 accounts Annual Accounts 7 Buy now
03 Oct 2018 mortgage Mortgage Miscellaneous 1 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 accounts Annual Accounts 3 Buy now
15 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Feb 2016 annual-return Annual Return 3 Buy now
19 Oct 2015 accounts Annual Accounts 2 Buy now
25 Feb 2015 officers Change of particulars for director (Mr Anthony Murphy) 2 Buy now
05 Feb 2015 officers Termination of appointment of director (Dalila Haigouhi Heath) 1 Buy now
05 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
04 Feb 2015 officers Appointment of director (Mr Anthony Murphy) 2 Buy now
30 Jan 2015 annual-return Annual Return 3 Buy now
29 Jan 2014 incorporation Incorporation Company 22 Buy now