EC PROPERTIES GP LIMITED: Filings
Overview
| Company Name | EC PROPERTIES GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07696161 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for EC PROPERTIES GP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Earls Court (London) Llp as a person with significant control on Jun 21, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to Earls Court Project Rooms 16-18 Empress Place London SW6 1TT on Jun 08, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 43 pages | AA | ||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 15 Grosvenor Street London W1K 4QZ to 6th Floor Lansdowne House Berkeley Square London W1J 6ER on Dec 10, 2019 | 1 pages | AD01 | ||
Cessation of Capital & Counties Properties Plc as a person with significant control on Nov 29, 2019 | 1 pages | PSC07 | ||
Notification of Earls Court (London) Llp as a person with significant control on Nov 29, 2019 | 2 pages | PSC02 | ||
Termination of appointment of Ruth Elizabeth Pavey as a secretary on Nov 29, 2019 | 1 pages | TM02 | ||
Termination of appointment of Leigh Mccaveny as a secretary on Nov 29, 2019 | 1 pages | TM02 | ||
Appointment of Dv4 Administration Limited as a director on Nov 29, 2019 | 2 pages | AP02 | ||
Termination of appointment of Ian David Hawksworth as a director on Nov 29, 2019 | 1 pages | TM01 | ||
Termination of appointment of Situl Suryakant Jobanputra as a director on Nov 29, 2019 | 1 pages | TM01 | ||
Appointment of Mr Andrew David Parsons as a director on Nov 29, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 39 pages | AA | ||
Director's details changed for Mr Situl Suryakant Jobanputra on Jul 08, 2019 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0