EARLINGTON PROPERTY MANAGEMENT LIMITED

C/O Inspired Property Management Ltd 6 Malton Way C/O Inspired Property Management Ltd 6 Malton Way, Doncaster, DN6 7FE, England
StatusACTIVE
Company No.08918905
CategoryPrivate Limited Company
Incorporated03 Mar 2014
Age10 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution26 Apr 2016
Years8 years, 1 month, 21 days

SUMMARY

EARLINGTON PROPERTY MANAGEMENT LIMITED is an active private limited company with number 08918905. It was incorporated 10 years, 3 months, 14 days ago, on 03 March 2014 and it was dissolved 8 years, 1 month, 21 days ago, on 26 April 2016. The company address is C/O Inspired Property Management Ltd 6 Malton Way C/O Inspired Property Management Ltd 6 Malton Way, Doncaster, DN6 7FE, England.



Company Fillings

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-08

Old address: 168 Church Road Hove East Sussex BN3 2DL

New address: C/O Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-07

Officer name: Christopher Harry Peters

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Spalton

Termination date: 2022-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Peters

Appointment date: 2022-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Antony Marshall Robinson

Termination date: 2021-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Liu

Termination date: 2021-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hilary Spalton

Appointment date: 2021-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edwin Liu

Cessation date: 2019-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edwin Liu

Change date: 2017-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2016

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-14

Old address: 82C East Hill Colchester Essex CO1 2QW

New address: 168 Church Road Hove East Sussex BN3 2DL

Documents

View document PDF

Administrative restoration company

Date: 14 Dec 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 26 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edwin Liu

Appointment date: 2015-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-10

Officer name: Soraya Marom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

New address: 82C East Hill Colchester Essex CO1 2QW

Change date: 2015-06-16

Old address: C/O Sherrards Solicitors Llp Fifth Floor 7 Swallow Place London W1B 2AG United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SEASONS IMPORTS LIMITED

1 HILL TOP RISE,DERBYSHIRE,SK23 7BQ

Number:05857153
Status:ACTIVE
Category:Private Limited Company

AVENBRAE LIMITED

3RD FLOOR, FINLAY HOUSE,GLASGOW,G1 2PP

Number:SC471392
Status:LIQUIDATION
Category:Private Limited Company

BROWN & SHARPE GROUP TRUSTEE LIMITED

METROLOGY HOUSE,TELFORD,TF7 4PL

Number:00685588
Status:ACTIVE
Category:Private Limited Company

CREATIVE SOLUTIONS MES COMMUNITY INTEREST COMPANY

33 WOOD COMMON GRANGE,WALSALL,WS3 5EZ

Number:08014352
Status:ACTIVE
Category:Community Interest Company

HARPUR NETWORK CABLING LIMITED

UNIT 3 WATERSIDE BUSINESS PARK 1649 PERSHORE ROAD,BIRMINGHAM,B30 3DR

Number:05951559
Status:ACTIVE
Category:Private Limited Company

TOMMCO LIMITED

60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:11423786
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