ESSEX PROPERTY SERVICES LIMITED

08867890
40 GRACECHURCH STREET LONDON ENGLAND EC3V 0BT

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