Established in 1997, English & Continental Property Company Ltd are based in Camberley.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Lynn | 13 February 2020 | - | 1 |
FAUN, Timothy Simon | 26 March 1998 | 12 October 1999 | 1 |
OVAL 1161 LIMITED | 28 January 2000 | 13 March 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIGITAL LANDSCOPE PLC | 01 October 2001 | 31 December 2003 | 1 |
FAUN, Lawrence George | 08 January 2004 | 24 March 2015 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 28 September 2020 | |
RESOLUTIONS - N/A | 11 September 2020 | |
TM01 - Termination of appointment of director | 10 September 2020 | |
CS01 - N/A | 06 February 2020 | |
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 15 January 2019 | |
CH01 - Change of particulars for director | 13 November 2018 | |
AD01 - Change of registered office address | 13 November 2018 | |
CS01 - N/A | 02 February 2018 | |
AA - Annual Accounts | 03 November 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 04 November 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 11 November 2015 | |
TM02 - Termination of appointment of secretary | 17 May 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 29 January 2014 | |
CERTNM - Change of name certificate | 22 February 2013 | |
CONNOT - N/A | 22 February 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AD01 - Change of registered office address | 07 February 2012 | |
CH03 - Change of particulars for secretary | 06 February 2012 | |
CH01 - Change of particulars for director | 06 February 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AA - Annual Accounts | 25 March 2010 | |
AR01 - Annual Return | 08 February 2010 | |
363a - Annual Return | 06 February 2009 | |
353 - Register of members | 05 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363s - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363s - Annual Return | 18 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2007 | |
AA - Annual Accounts | 10 November 2006 | |
287 - Change in situation or address of Registered Office | 27 April 2006 | |
363s - Annual Return | 17 February 2006 | |
AA - Annual Accounts | 29 September 2005 | |
363s - Annual Return | 14 February 2005 | |
AA - Annual Accounts | 14 December 2004 | |
AA - Annual Accounts | 28 April 2004 | |
363s - Annual Return | 28 February 2004 | |
288a - Notice of appointment of directors or secretaries | 25 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2003 | |
AA - Annual Accounts | 18 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
288a - Notice of appointment of directors or secretaries | 16 April 2003 | |
CERTNM - Change of name certificate | 03 March 2003 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 25 March 2002 | |
363s - Annual Return | 01 March 2002 | |
395 - Particulars of a mortgage or charge | 30 October 2001 | |
287 - Change in situation or address of Registered Office | 16 October 2001 | |
288a - Notice of appointment of directors or secretaries | 16 October 2001 | |
363s - Annual Return | 12 February 2001 | |
395 - Particulars of a mortgage or charge | 10 February 2001 | |
395 - Particulars of a mortgage or charge | 10 February 2001 | |
AA - Annual Accounts | 09 January 2001 | |
363s - Annual Return | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 31 January 2000 | |
225 - Change of Accounting Reference Date | 22 November 1999 | |
288b - Notice of resignation of directors or secretaries | 14 October 1999 | |
RESOLUTIONS - N/A | 01 September 1999 | |
RESOLUTIONS - N/A | 01 September 1999 | |
RESOLUTIONS - N/A | 01 September 1999 | |
RESOLUTIONS - N/A | 26 August 1999 | |
RESOLUTIONS - N/A | 26 August 1999 | |
RESOLUTIONS - N/A | 26 August 1999 | |
RESOLUTIONS - N/A | 17 May 1999 | |
AA - Annual Accounts | 17 May 1999 | |
363s - Annual Return | 08 February 1999 | |
353 - Register of members | 21 January 1999 | |
287 - Change in situation or address of Registered Office | 15 December 1998 | |
RESOLUTIONS - N/A | 13 October 1998 | |
AA - Annual Accounts | 13 October 1998 | |
288b - Notice of resignation of directors or secretaries | 31 March 1998 | |
288b - Notice of resignation of directors or secretaries | 31 March 1998 | |
288a - Notice of appointment of directors or secretaries | 31 March 1998 | |
363s - Annual Return | 25 February 1998 | |
NEWINC - New incorporation documents | 05 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 16 October 2001 | Fully Satisfied |
N/A |
Legal mortgage | 25 January 2001 | Fully Satisfied |
N/A |
Debenture | 23 January 2001 | Fully Satisfied |
N/A |