About

Registered Number: 03971550
Date of Incorporation: 13/04/2000 (25 years ago)
Company Status: Active
Registered Address: CROWSONBAL, 193-195 Wellington Road South, Stockport, Cheshire, SK2 6NG

 

Economica Property Management Ltd was registered on 13 April 2000 and has its registered office in Cheshire, it's status is listed as "Active". The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 08 February 2020
AA - Annual Accounts 07 February 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 08 April 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 14 May 2013
CH04 - Change of particulars for corporate secretary 14 May 2013
AD01 - Change of registered office address 14 May 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 04 June 2010
CH04 - Change of particulars for corporate secretary 03 June 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
CERTNM - Change of name certificate 04 March 2009
AA - Annual Accounts 16 October 2008
287 - Change in situation or address of Registered Office 11 July 2008
363a - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 20 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 30 April 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 19 March 2001
225 - Change of Accounting Reference Date 09 March 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
CERTNM - Change of name certificate 21 February 2001
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
287 - Change in situation or address of Registered Office 30 June 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.