EZRA MANAGEMENT SERVICES LTD
Status | ACTIVE |
Company No. | 10122789 |
Category | Private Limited Company |
Incorporated | 13 Apr 2016 |
Age | 8 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
EZRA MANAGEMENT SERVICES LTD is an active private limited company with number 10122789. It was incorporated 8 years, 2 months, 27 days ago, on 13 April 2016. The company address is Lilac House School Lane Lilac House School Lane, York, YO23 7AD, United Kingdom.
Company Fillings
Change person secretary company with change date
Date: 22 Feb 2024
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-08-01
Officer name: Dr Stuart James Wallace
Documents
Termination director company with name termination date
Date: 21 Feb 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ciara Wallace
Termination date: 2024-02-20
Documents
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type micro entity
Date: 17 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Elect to keep the secretaries register information on the public register
Date: 05 Apr 2022
Category: Officers
Sub Category: Register
Type: EH03
Documents
Confirmation statement with no updates
Date: 05 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-12
Psc name: Dr Stuart James Wallace
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-12
Officer name: Dr Stuart James Wallace
Documents
Appoint person director company with name date
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ciara Wallace
Appointment date: 2021-02-25
Documents
Appoint person director company with name date
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Catharine Wallace
Appointment date: 2021-02-25
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2018
Action Date: 14 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-14
Old address: 8 Pear Tree Avenue Upper Poppleton York YO26 6HH United Kingdom
New address: Lilac House School Lane Bolton Percy York YO23 7AD
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 05 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2017
Action Date: 19 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-19
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 8 Pear Tree Avenue Upper Poppleton York YO26 6HH
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Some Companies
8 PAVILLION ROAD,NOTTINGHAM,NG2 5FJ
Number: | 11751172 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE AVONMOUTH WAY,BRISTOL,BS11 8DE
Number: | 05700958 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 08891950 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH
Number: | 10840754 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUMBALL HEADQUARTERS,LONDON,W10 6RA
Number: | 11132517 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP21691R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |