ENTRUSTED PROPERTY LTD
Status | ACTIVE |
Company No. | 08280218 |
Category | Private Limited Company |
Incorporated | 05 Nov 2012 |
Age | 11 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ENTRUSTED PROPERTY LTD is an active private limited company with number 08280218. It was incorporated 11 years, 5 months, 27 days ago, on 05 November 2012. The company address is 14 14 Chase Mews, Blyth, NE24 4LE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 20 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-11-30
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 29 Jul 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-04
New address: 14 14 Chase Mews Blyth NE24 4LE
Old address: 5 Melton Crescent Seaton Sluice Whitley Bay NE26 4DA England
Documents
Confirmation statement with no updates
Date: 13 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Address
Type: AD01
New address: 5 Melton Crescent Seaton Sluice Whitley Bay NE26 4DA
Change date: 2021-08-20
Old address: Aqumen, Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN England
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Change person director company with change date
Date: 19 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Peter Hunter
Change date: 2021-08-01
Documents
Termination director company with name termination date
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-14
Officer name: Stephen Day
Documents
Cessation of a person with significant control
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Day
Cessation date: 2021-04-14
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change to a person with significant control
Date: 24 Jan 2021
Action Date: 24 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-24
Psc name: Mr John Hunter
Documents
Change person director company with change date
Date: 24 Jan 2021
Action Date: 24 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Peter Hunter
Change date: 2021-01-24
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-18
New address: Aqumen, Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN
Old address: 101 Asia House 82 Princess Street Manchester M1 6BD England
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Notification of a person with significant control
Date: 05 Feb 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Hunter
Notification date: 2020-02-01
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-05
Officer name: Aqumen Group Llp
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-12
Old address: Aqumen Limited, Berwick Workspace 90 Marygate Berwick-upon-Tweed TD15 1BN England
New address: 101 Asia House 82 Princess Street Manchester M1 6BD
Documents
Notification of a person with significant control
Date: 11 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Day
Notification date: 2019-11-01
Documents
Cessation of a person with significant control
Date: 30 Oct 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-01
Psc name: Andrew Douglas Silver
Documents
Appoint person director company with name date
Date: 30 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mr John Peter Hunter
Documents
Termination director company with name termination date
Date: 30 Oct 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Douglas Silver
Termination date: 2019-08-01
Documents
Appoint person director company with name date
Date: 01 Sep 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Day
Appointment date: 2019-08-22
Documents
Resolution
Date: 28 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type dormant
Date: 03 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2018
Action Date: 28 Dec 2018
Category: Address
Type: AD01
Old address: Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN England
Change date: 2018-12-28
New address: Aqumen Limited, Berwick Workspace 90 Marygate Berwick-upon-Tweed TD15 1BN
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Douglas Silver
Notification date: 2018-01-01
Documents
Withdrawal of a person with significant control statement
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-08
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
Old address: C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR
Change date: 2017-10-27
New address: Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type dormant
Date: 01 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type dormant
Date: 05 Nov 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Termination director company with name termination date
Date: 17 Oct 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-07
Officer name: Stephen John Day
Documents
Appoint person director company with name date
Date: 26 Sep 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mr Andrew Douglas Silver
Documents
Termination director company with name termination date
Date: 17 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Day
Termination date: 2015-08-07
Documents
Appoint corporate director company with name date
Date: 17 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Aqumen Group Llp
Appointment date: 2015-08-01
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Address
Type: AD01
Old address: C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG England
Change date: 2015-07-27
New address: C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR
Documents
Change person director company with change date
Date: 17 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Day
Change date: 2015-03-01
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-13
Old address: Becca House Becca Lane Aberford Leeds LS25 3BD
New address: C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-12
New address: Becca House Becca Lane Aberford Leeds LS25 3BD
Old address: The Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Some Companies
ANDERSON ADMINISTRATION SERVICES LIMITED
QUINTON LODGE, 71 GAYTON ROAD,KING'S LYNN,PE32 1LW
Number: | 11953706 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENNETT & DEAN (SALISBURY) LIMITED
9A EDISON ROAD,SALISBURY,SP2 7NU
Number: | 06935843 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTINENTAL BUSINESS CORPORATION LIMITED
24 OSBORN STREET,LONDON,E1 6TD
Number: | 07353104 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MAY STREET,BELFAST,BT1 4NL
Number: | NI657288 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A MANDEVILLE ROAD,ISLEWORTH,TW7 6AD
Number: | 10345056 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPTER HOUSE PRIESTHAWES FARM,POLEGATE,BN26 6QU
Number: | 07280845 |
Status: | ACTIVE |
Category: | Private Limited Company |