EZYTRAC PROPERTY LTD

Bank House Bank House, Englefield Green, TW20 0DF, Surrey
StatusACTIVE
Company No.07166682
CategoryPrivate Limited Company
Incorporated23 Feb 2010
Age14 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

EZYTRAC PROPERTY LTD is an active private limited company with number 07166682. It was incorporated 14 years, 2 months, 22 days ago, on 23 February 2010. 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

Termination date: 2024-03-01

Officer name: Exceed Cosec Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mr. Brett Martin Alegre-Wood

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Brett Martin Alegre-Wood

Change date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-22

Psc name: Mr. Brett Martin Alegre-Wood

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Resolution

Date: 10 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-24

Officer name: Mr Brett Martin Alegre-Wood

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-16

Officer name: Mr Brett Martin Alegre-Wood

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Brett Martin Alegre-Wood

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ypc land and new homes LIMITED\certificate issued on 12/08/13

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Hindocha

Documents

View document PDF

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

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brett Martin Alegre-Wood

Change date: 2012-10-01

Documents

View document PDF

Legacy

Date: 09 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Praful Hindocha

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2012

Action Date: 01 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-01

Capital : 20 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Mr Brett Martin Alegre-Wood

Documents

View document PDF

Incorporation company

Date: 23 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONSAI MARKETING COMMUNICATIONS LIMITED

7 ST JOHN'S ROAD,HARROW,HA1 2EY

Number:05659179
Status:ACTIVE
Category:Private Limited Company

BROOK JOINERY LIMITED

30 QUEENS WAY,PONTEFRACT,WF8 2LX

Number:09985268
Status:ACTIVE
Category:Private Limited Company

MARIUS CAMPAN LTD

FLAT 9 3RD FLOOR FIRST CHOICE HOUSE LONDON ROAD,CRAWLEY,RH10 9BH

Number:09787106
Status:ACTIVE
Category:Private Limited Company

ORIFLAMME PUBLISHING LIMITED

60 CHARTERIS ROAD,LONDON,N4 3AB

Number:01621179
Status:ACTIVE
Category:Private Limited Company

SELL IT THE EASY WAY LTD

7A HIGH STREET,BARNET,EN5 5UE

Number:05914708
Status:ACTIVE
Category:Private Limited Company

SIR SALES CONSULTING LTD

1 JENNETTS CLOSE,READING,RG7 6JZ

Number:11575392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source