Established in 2005, Envirotec Properties Ltd have registered office in Hartley Wintney, it's status is listed as "Active". The organisation has 2 directors listed as Aiers, Diane Elizabeth, Aiers, Robert Anthony David in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AIERS, Diane Elizabeth | 01 May 2007 | - | 1 |
AIERS, Robert Anthony David | 10 May 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 21 February 2019 | |
CS01 - N/A | 04 October 2018 | |
PSC04 - N/A | 04 October 2018 | |
PSC04 - N/A | 04 October 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 28 February 2017 | |
MR01 - N/A | 04 January 2017 | |
MR01 - N/A | 04 January 2017 | |
MR01 - N/A | 03 January 2017 | |
MR01 - N/A | 03 January 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 08 December 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 29 October 2013 | |
AA - Annual Accounts | 25 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 22 January 2013 | |
AR01 - Annual Return | 20 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 January 2013 | |
AA - Annual Accounts | 10 May 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AA - Annual Accounts | 13 May 2010 | |
AA - Annual Accounts | 17 February 2010 | |
363a - Annual Return | 19 May 2009 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 08 March 2008 | |
363a - Annual Return | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 05 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2007 | |
AA - Annual Accounts | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2006 | |
363s - Annual Return | 15 August 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2005 | |
288b - Notice of resignation of directors or secretaries | 01 August 2005 | |
288b - Notice of resignation of directors or secretaries | 01 August 2005 | |
288a - Notice of appointment of directors or secretaries | 01 August 2005 | |
288a - Notice of appointment of directors or secretaries | 01 August 2005 | |
NEWINC - New incorporation documents | 10 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2016 | Outstanding |
N/A |
A registered charge | 20 December 2016 | Outstanding |
N/A |
A registered charge | 20 December 2016 | Outstanding |
N/A |
A registered charge | 20 December 2016 | Outstanding |
N/A |
Legal charge | 02 July 2007 | Outstanding |
N/A |
Legal mortgage | 07 October 2005 | Outstanding |
N/A |