EZYTRAC PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06700223 |
Category | Private Limited Company |
Incorporated | 17 Sep 2008 |
Age | 15 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
EZYTRAC PROPERTY MANAGEMENT LIMITED is an active private limited company with number 06700223. It was incorporated 15 years, 9 months, 1 day ago, on 17 September 2008. The company address is Bank House Bank House, Englefield Green, TW20 0DF, Surrey.
Company Fillings
Termination secretary company with name termination date
Date: 28 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Exceed Cosec Services Limited
Termination date: 2024-03-01
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 27 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-26
Officer name: Arlene Lyla Alegre-Wood
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Gazette filings brought up to date
Date: 20 Jan 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Change corporate secretary company with change date
Date: 13 Sep 2021
Action Date: 19 Sep 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-09-19
Officer name: Exceed Cosec Services Limited
Documents
Cessation of a person with significant control
Date: 13 Sep 2021
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kameel Zaid Mohammed
Cessation date: 2020-03-31
Documents
Change to a person with significant control
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-13
Psc name: Mr. Brett Martin Alegre-Wood
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-13
Officer name: Mr. Brett Martin Alegre-Wood
Documents
Accounts with accounts type unaudited abridged
Date: 23 Feb 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Termination director company with name termination date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Kameel Zaid Mohammed
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Notification of a person with significant control
Date: 24 Oct 2018
Action Date: 10 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-10
Psc name: Kameel Zaid Mohammed
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Cessation of a person with significant control
Date: 24 Oct 2018
Action Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas John Rossington
Cessation date: 2018-05-25
Documents
Notification of a person with significant control
Date: 24 Oct 2018
Action Date: 10 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brett Martin Alegre-Wood
Notification date: 2018-02-10
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Rossington
Termination date: 2018-05-25
Documents
Appoint person director company with name date
Date: 16 Feb 2018
Action Date: 10 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kameel Zaid Mohammed
Appointment date: 2018-02-10
Documents
Appoint person director company with name date
Date: 16 Feb 2018
Action Date: 10 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Brett Martin Alegre-Wood
Appointment date: 2018-02-10
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Change person director company with change date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Rossington
Change date: 2017-09-18
Documents
Change person director company with change date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Arlene Lyla Alegre-Wood
Change date: 2017-09-18
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Arlene Lyla Alegre-Wood
Change date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Appoint person director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Arlene Lyla Alegre-Wood
Documents
Termination director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brett Alegre-Wood
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Appoint person director company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas John Rossington
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty Nightingale
Documents
Change person director company with change date
Date: 14 Feb 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brett Martin Alegre-Wood
Change date: 2013-01-31
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Mr Brett Martin Alegre-Wood
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirsty Jayne Nightingale
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Certificate change of name company
Date: 09 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ypc lettings LIMITED\certificate issued on 09/02/12
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Shankland
Documents
Change person director company with change date
Date: 17 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brett Martin Alegre-Wood
Change date: 2010-11-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brett Martin Alegre-Wood
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 05 Jan 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-01-05
Officer name: Mr Simon Bayne Shankland
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / exceed cosec services LIMITED / 02/01/2009
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon bayne shankland / 02/01/2009
Documents
Legacy
Date: 14 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 31/12/2009
Documents
Certificate change of name company
Date: 23 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ypc letting LIMITED\certificate issued on 25/09/08
Documents
Some Companies
347 NORWOOD ROAD,LONDON,SE27 9BQ
Number: | 10966602 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
403 HORNSEY ROAD,LONDON,N19 4DX
Number: | 09414273 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND BRIDGE MOORINGS (MANAGEMENT) LIMITED
THE ST BOTOLPH BUILDING,LONDON,EC3A 7AR
Number: | 03175758 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A BRIDGE ROAD,EAST MOLESEY,KT8 9EU
Number: | 05272201 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE LANE,BICESTER,OX27 7QW
Number: | 01739948 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A THE DELL,THETFORD,IP24 3TB
Number: | 11132158 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |