The Ethical Property Company PLC
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
THE ETHICAL PROPERTY COMPANY LTD
THE CALDEY COMPANY LIMITED
Company type Public Limited Company Company Number 02961327 Record last updated Friday, May 31, 2024 11:47:58 AM UTC Postal Code OX4 1JE Sector rent, operate, house, housing, association
Visits Searches Document Type Publication date Download link Registry May 7, 2024 Appointment of a woman Registry Jan 15, 2024 Resignation of one Director (a man) Registry Nov 9, 2022 Appointment of a woman Registry May 23, 2022 Resignation of one Director (a man) Registry Apr 4, 2022 Appointment of a man as Company Director and Director Registry Mar 30, 2022 Resignation of one Director (a man) Registry Sep 22, 2021 Resignation of one Director (a man) 2961... Registry Dec 21, 2020 Appointment of a man as Company Director and Director Registry Jul 7, 2020 Resignation of one Director (a man) Registry Aug 9, 2019 Appointment of a man as Director and Managing Director Registry Jun 25, 2019 Appointment of a man as Secretary Registry May 24, 2019 Resignation of one Secretary (a woman) Registry Mar 21, 2019 Resignation of one Director (a man) Registry Mar 21, 2019 Appointment of a woman Registry Feb 5, 2019 Three appointments: 3 women,: 3 women Registry Jun 15, 2018 Resignation of one Director (a woman) Registry Jun 12, 2018 Resignation of one Director (a man) Registry Jun 11, 2018 Four appointments: 4 men Registry Jun 11, 2018 Resignation of one Director (a man) Registry Jun 8, 2018 Resignation of one Director (a woman) Registry Sep 18, 2017 Confirmation statement made , with updates Financials Feb 8, 2017 Annual accounts Registry Sep 26, 2016 Confirmation statement made , with updates Registry May 24, 2016 Registration of a charge / charge code Registry May 24, 2016 Registration of a charge / charge code 2597364... Registry Feb 26, 2016 Return of allotment of shares Financials Feb 8, 2016 Annual accounts Registry Jan 27, 2016 Return of allotment of shares Registry Sep 22, 2015 Annual return Registry Sep 2, 2015 Resolution Registry Sep 1, 2015 Resolution 1910715... Registry Jun 17, 2015 Notice of cancellation of shares Registry Jun 17, 2015 Return of purchase of own shares Registry Jun 17, 2015 Return of purchase of own shares 7928819... Registry Apr 2, 2015 Appointment of a person as Director Registry Apr 1, 2015 Appointment of a man as Director and Private Equity Registry Feb 5, 2015 Appointment of a person as Secretary Registry Feb 5, 2015 Resignation of one Secretary Registry Feb 4, 2015 Appointment of a woman as Secretary Financials Feb 3, 2015 Annual accounts Registry Sep 9, 2014 Annual return Registry Mar 11, 2014 Resolution Registry Mar 7, 2014 Resignation of one Director Registry Mar 5, 2014 Resignation of one Director (a man) Financials Feb 17, 2014 Annual accounts Registry Sep 6, 2013 Annual return Registry Sep 3, 2013 Change of particulars for director Financials Apr 17, 2013 Annual accounts Registry Apr 9, 2013 Memorandum of association Registry Apr 9, 2013 Resolution Registry Mar 21, 2013 Resignation of one Director Registry Mar 14, 2013 Resignation of a woman Registry Jan 10, 2013 Appointment of a person as Director Registry Jan 10, 2013 Appointment of a person as Director 2590356... Registry Jan 1, 2013 Two appointments: a man and a woman,: a man and a woman Registry Sep 13, 2012 Annual return Financials Jun 18, 2012 Amended accounts Financials Jun 8, 2012 Annual accounts Registry Apr 30, 2012 Resignation of one Director Registry Apr 16, 2012 Statement of capital Registry Apr 10, 2012 Resolution Registry Apr 10, 2012 Memorandum of association Registry Apr 10, 2012 Solvency statement Registry Mar 22, 2012 Resignation of one Property Investment and one Director (a man) Registry Sep 20, 2011 Annual return Registry May 3, 2011 Resignation of one Director Registry Apr 7, 2011 Statement of capital Registry Apr 6, 2011 Resignation of one Company Director and one Director (a man) Registry Mar 30, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Mar 30, 2011 Solvency statement Registry Mar 30, 2011 Memorandum of association Registry Mar 30, 2011 Resolution Financials Feb 2, 2011 Annual accounts Registry Sep 16, 2010 Annual return Registry Aug 27, 2010 Resignation of one Director Registry Aug 25, 2010 Resignation of a woman Registry Aug 11, 2010 Return of allotment of shares Registry Aug 11, 2010 Resolution Registry Aug 9, 2010 Resolution 1787802... Registry Jul 21, 2010 Return of allotment of shares Registry Jul 6, 2010 Appointment of a person as Secretary Registry Jul 6, 2010 Resignation of one Secretary Registry Jun 24, 2010 Resignation of a woman Registry Apr 16, 2010 Re-registration of a company from public to private Registry Apr 16, 2010 Memorandum and articles - used in re-registration Registry Apr 16, 2010 Resolution Registry Apr 16, 2010 Application by a public company for re-registration as a private limited company Registry Mar 31, 2010 Resignation of one Director Registry Mar 19, 2010 Resignation of one Company Director/Consultant and one Director (a man) Financials Feb 16, 2010 Annual accounts Registry Dec 9, 2009 Mortgage Registry Oct 13, 2009 Annual return Registry Oct 13, 2009 Register of members in non-legible form Registry Apr 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 22, 2009 Appointment of a person Registry Apr 8, 2009 Appointment of a person 2190419... Registry Apr 8, 2009 Appointment of a person Registry Apr 2, 2009 Memorandum of association Registry Apr 1, 2009 Resolution Registry Apr 1, 2009 Resolution 1945930...