About

Registered Number: 05698272
Date of Incorporation: 04/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 11 Spitfire Close, Coventry Business Park, Coventry, West Midlands, CV5 6UR

 

Earlsdon Technology Properties Ltd was registered on 04 February 2006 with its registered office in Coventry. We do not know the number of employees at this company. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 06 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 30 April 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
SA - Shares agreement 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 13 May 2008
225 - Change of Accounting Reference Date 10 March 2008
395 - Particulars of a mortgage or charge 15 February 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 11 July 2007
287 - Change in situation or address of Registered Office 31 May 2007
363s - Annual Return 29 March 2007
287 - Change in situation or address of Registered Office 23 January 2007
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
NEWINC - New incorporation documents 04 February 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.