Download leads from Nexok and grow your business. Find out more

Economica Property Management Ltd

Documents

Total Documents122
Total Pages432

Filing History

2 April 2020Confirmation statement made on 2 April 2020 with no updates
30 March 2020Registered office address changed from C/O Crowsonbal 193-195 Wellington Road South Stockport Cheshire SK2 6NG to 6 Thornholme Road Marple Stockport SK6 7LH on 30 March 2020
8 February 2020Compulsory strike-off action has been discontinued
7 February 2020Micro company accounts made up to 31 January 2019
31 December 2019First Gazette notice for compulsory strike-off
7 June 2019Confirmation statement made on 2 April 2019 with no updates
7 February 2019Total exemption full accounts made up to 31 January 2018
8 April 2018Confirmation statement made on 2 April 2018 with no updates
7 November 2017Micro company accounts made up to 31 January 2017
7 November 2017Micro company accounts made up to 31 January 2017
5 April 2017Confirmation statement made on 2 April 2017 with updates
5 April 2017Confirmation statement made on 2 April 2017 with updates
7 November 2016Total exemption small company accounts made up to 31 January 2016
7 November 2016Total exemption small company accounts made up to 31 January 2016
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
13 November 2015Total exemption small company accounts made up to 31 January 2015
13 November 2015Total exemption small company accounts made up to 31 January 2015
25 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
25 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
25 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
27 October 2014Total exemption small company accounts made up to 31 January 2014
27 October 2014Total exemption small company accounts made up to 31 January 2014
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
15 October 2013Total exemption small company accounts made up to 31 January 2013
15 October 2013Total exemption small company accounts made up to 31 January 2013
14 May 2013Secretary's details changed for Economica Company Secretaries Ltd on 1 December 2012
14 May 2013Registered office address changed from Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA on 14 May 2013
14 May 2013Secretary's details changed for Economica Company Secretaries Ltd on 1 December 2012
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
14 May 2013Registered office address changed from Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA on 14 May 2013
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
14 May 2013Secretary's details changed for Economica Company Secretaries Ltd on 1 December 2012
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
2 November 2012Total exemption small company accounts made up to 31 January 2012
2 November 2012Total exemption small company accounts made up to 31 January 2012
12 June 2012Annual return made up to 2 April 2012 with a full list of shareholders
12 June 2012Annual return made up to 2 April 2012 with a full list of shareholders
12 June 2012Annual return made up to 2 April 2012 with a full list of shareholders
31 October 2011Total exemption small company accounts made up to 31 January 2011
31 October 2011Total exemption small company accounts made up to 31 January 2011
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
29 October 2010Total exemption small company accounts made up to 31 January 2010
29 October 2010Total exemption small company accounts made up to 31 January 2010
4 June 2010Annual return made up to 2 April 2010 with a full list of shareholders
4 June 2010Annual return made up to 2 April 2010 with a full list of shareholders
4 June 2010Annual return made up to 2 April 2010 with a full list of shareholders
3 June 2010Secretary's details changed for Economica Company Secretaries Ltd on 2 April 2010
3 June 2010Secretary's details changed for Economica Company Secretaries Ltd on 2 April 2010
3 June 2010Secretary's details changed for Economica Company Secretaries Ltd on 2 April 2010
12 May 2009Accounts for a dormant company made up to 31 January 2009
12 May 2009Accounts for a dormant company made up to 31 January 2009
11 May 2009Return made up to 02/04/09; full list of members
11 May 2009Return made up to 02/04/09; full list of members
11 May 2009Secretary's change of particulars / economica company secretaries LTD / 01/07/2008
11 May 2009Secretary's change of particulars / economica company secretaries LTD / 01/07/2008
4 March 2009Company name changed the kinder catering company LIMITED\certificate issued on 05/03/09
4 March 2009Company name changed the kinder catering company LIMITED\certificate issued on 05/03/09
16 October 2008Accounts for a dormant company made up to 31 January 2008
16 October 2008Accounts for a dormant company made up to 31 January 2008
11 July 2008Registered office changed on 11/07/2008 from c/o economica 92-96 wellington road south stockport SK3 9JH
11 July 2008Registered office changed on 11/07/2008 from c/o economica 92-96 wellington road south stockport SK3 9JH
28 April 2008Appointment terminated secretary paul cobley
28 April 2008Secretary appointed economica company secretaries LTD
28 April 2008Secretary appointed economica company secretaries LTD
28 April 2008Appointment terminated secretary paul cobley
28 April 2008Return made up to 02/04/08; full list of members
28 April 2008Return made up to 02/04/08; full list of members
29 November 2007Accounts for a dormant company made up to 31 January 2007
29 November 2007Accounts for a dormant company made up to 31 January 2007
10 April 2007Return made up to 02/04/07; full list of members
10 April 2007Return made up to 02/04/07; full list of members
4 December 2006Accounts for a dormant company made up to 31 January 2006
4 December 2006Accounts for a dormant company made up to 31 January 2006
20 July 2006Return made up to 02/04/06; full list of members
20 July 2006Return made up to 02/04/06; full list of members
20 July 2006Registered office changed on 20/07/06 from: 92-96 wellington road south stockport SK3 9JH
20 July 2006Registered office changed on 20/07/06 from: 92-96 wellington road south stockport SK3 9JH
14 March 2006Secretary's particulars changed
14 March 2006Secretary's particulars changed
19 December 2005Secretary's particulars changed
19 December 2005Return made up to 02/04/05; full list of members
19 December 2005Return made up to 02/04/05; full list of members
19 December 2005Secretary's particulars changed
7 December 2005Accounts for a dormant company made up to 31 January 2005
7 December 2005Accounts for a dormant company made up to 31 January 2005
6 December 2004Total exemption small company accounts made up to 31 January 2004
6 December 2004Total exemption small company accounts made up to 31 January 2004
30 March 2004Return made up to 02/04/04; full list of members
30 March 2004Return made up to 02/04/04; full list of members
4 December 2003Accounts for a dormant company made up to 31 January 2003
4 December 2003Accounts for a dormant company made up to 31 January 2003
31 March 2003Return made up to 02/04/03; full list of members
31 March 2003Return made up to 02/04/03; full list of members
4 December 2002Total exemption small company accounts made up to 31 January 2002
4 December 2002Total exemption small company accounts made up to 31 January 2002
30 April 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
30 April 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
6 April 2001Return made up to 02/04/01; full list of members
6 April 2001Return made up to 02/04/01; full list of members
19 March 2001Accounts for a dormant company made up to 31 January 2001
19 March 2001Accounts for a dormant company made up to 31 January 2001
9 March 2001Accounting reference date shortened from 30/04/01 to 31/01/01
9 March 2001Accounting reference date shortened from 30/04/01 to 31/01/01
23 February 2001New secretary appointed
23 February 2001New director appointed
23 February 2001New secretary appointed
23 February 2001New director appointed
21 February 2001Company name changed moremanx LTD\certificate issued on 21/02/01
21 February 2001Company name changed moremanx LTD\certificate issued on 21/02/01
30 June 2000Registered office changed on 30/06/00 from: 39A leicester road salford lancashire M7 4AS
30 June 2000Registered office changed on 30/06/00 from: 39A leicester road salford lancashire M7 4AS
30 June 2000Director resigned
30 June 2000Secretary resigned
30 June 2000Secretary resigned
30 June 2000Director resigned
13 April 2000Incorporation
13 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed