EQ PROPERTY SERVICES LTD

Company Documents

DateDescription
03/03/253 March 2025 Satisfaction of charge 100017790003 in full

View Document

03/03/253 March 2025 Satisfaction of charge 100017790004 in full

View Document

27/02/2527 February 2025 Registration of charge 100017790006, created on 2025-02-26

View Document

27/02/2527 February 2025 Registration of charge 100017790005, created on 2025-02-26

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

07/01/227 January 2022 Notification of Blythe Investments as a person with significant control on 2021-12-17

View Document

07/01/227 January 2022 Cessation of Andrew James Bell as a person with significant control on 2021-12-17

View Document

23/12/2123 December 2021 Appointment of Mrs Louise Pauline Hawker as a secretary on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Christopher Bruce Robinson as a secretary on 2021-12-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

03/07/193 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

11/06/1811 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

30/06/1730 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM TRAFFORD HOUSE CHESTER ROAD STRETFORD MANCHESTER M32 0RS ENGLAND

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100017790001

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100017790002

View Document

14/11/1614 November 2016 17/08/16 STATEMENT OF CAPITAL GBP 4000

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 7 HEATHERLEIGH CALDY WIRRAL CH48 1QZ UNITED KINGDOM

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100017790001

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR ROGER JOHN STOTT

View Document

17/08/1617 August 2016 SECRETARY APPOINTED MR CHRISTOPHER BRUCE ROBINSON

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR CHARLES WILLIAM GALBRAITH

View Document

21/07/1621 July 2016 ADOPT ARTICLES 11/07/2016

View Document

27/04/1627 April 2016 CURRSHO FROM 28/02/2017 TO 30/09/2016

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROBINSON

View Document

12/02/1612 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company