ECONA PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 07858067 |
Category | Private Limited Company |
Incorporated | 23 Nov 2011 |
Age | 12 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ECONA PROPERTIES LIMITED is an active private limited company with number 07858067. It was incorporated 12 years, 6 months, 14 days ago, on 23 November 2011. The company address is 62 Seymour Grove, Manchester, M16 0LN, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 16 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Notification of a person with significant control
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-15
Psc name: Yasir Nisar Beg
Documents
Termination director company with name termination date
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mirza Imran Nisar Beg
Termination date: 2021-04-15
Documents
Cessation of a person with significant control
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mirza Imran Nisar Beg
Cessation date: 2021-04-15
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Appoint person director company with name date
Date: 07 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yasir Nisar Beg
Appointment date: 2020-04-01
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Change person director company with change date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mirza Imran Nisar Beg
Change date: 2020-01-09
Documents
Change person director company with change date
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-08
Officer name: Mr Mirza Imran Nisar Beg
Documents
Change to a person with significant control
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-08
Psc name: Mr Mirza Imran Nisar Beg
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
New address: 62 Seymour Grove Manchester M16 0LN
Change date: 2017-11-01
Old address: 76 George Street Oldham OL1 1LS England
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
Old address: 62 Seymour Grove Manchester M16 0LN England
New address: 76 George Street Oldham OL1 1LS
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
Old address: 76 George Street Oldham OL1 1LS England
Change date: 2016-05-16
New address: 62 Seymour Grove Manchester M16 0LN
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: AD01
Old address: 200 Drake Street Rochdale Lancashire OL16 1PJ England
New address: 76 George Street Oldham OL1 1LS
Change date: 2016-04-15
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-29
New address: 200 Drake Street Rochdale Lancashire OL16 1PJ
Old address: 76 George Street Oldham OL1 1LS
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Termination director company with name termination date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Amira Nisar Beg
Documents
Appoint person director company with name date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-30
Officer name: Mr Mirza Imran Nisar Beg
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Gazette filings brought up to date
Date: 10 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Old address: 200 Drake Street Rochdale Lancashire OL16 1PJ
New address: 76 George Street Oldham OL1 1LS
Change date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Appoint person director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amira Nisar Beg
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamil Mohammed
Documents
Change registered office address company with date old address
Date: 28 Mar 2013
Action Date: 28 Mar 2013
Category: Address
Type: AD01
Old address: 62 Seymour Grove Old Trafford Manchester M16 0LN United Kingdom
Change date: 2013-03-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Some Companies
42 FINCH ROAD,READING,RG6 7JU
Number: | 11321625 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ALLEYNE WAY,BOGNOR REGIS,PO22 6JZ
Number: | 11603652 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS007435 |
Status: | ACTIVE |
Category: | Registered Society |
SECOND FLOOR OFFICE 229-231,NORTHAMPTON,NN1 4EF
Number: | 11830260 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ALKHAM VALLEY ROAD,FOLKESTONE,CT18 7EW
Number: | 06407587 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS HOUSE,HISTON,CB24 9AD
Number: | 11851836 |
Status: | ACTIVE |
Category: | Private Limited Company |