EQ PROPERTY SERVICES LTD
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Satisfaction of charge 100017790003 in full |
03/03/253 March 2025 | Satisfaction of charge 100017790004 in full |
27/02/2527 February 2025 | Registration of charge 100017790006, created on 2025-02-26 |
27/02/2527 February 2025 | Registration of charge 100017790005, created on 2025-02-26 |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-09-30 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-09-30 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-11 with updates |
07/01/227 January 2022 | Notification of Blythe Investments as a person with significant control on 2021-12-17 |
07/01/227 January 2022 | Cessation of Andrew James Bell as a person with significant control on 2021-12-17 |
23/12/2123 December 2021 | Appointment of Mrs Louise Pauline Hawker as a secretary on 2021-12-23 |
23/12/2123 December 2021 | Termination of appointment of Christopher Bruce Robinson as a secretary on 2021-12-23 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/07/212 July 2021 | Total exemption full accounts made up to 2020-09-30 |
03/07/193 July 2019 | 30/09/18 UNAUDITED ABRIDGED |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
11/06/1811 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
30/06/1730 June 2017 | 30/09/16 UNAUDITED ABRIDGED |
02/05/172 May 2017 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM TRAFFORD HOUSE CHESTER ROAD STRETFORD MANCHESTER M32 0RS ENGLAND |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
07/02/177 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100017790001 |
02/02/172 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100017790002 |
14/11/1614 November 2016 | 17/08/16 STATEMENT OF CAPITAL GBP 4000 |
19/08/1619 August 2016 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 7 HEATHERLEIGH CALDY WIRRAL CH48 1QZ UNITED KINGDOM |
19/08/1619 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100017790001 |
17/08/1617 August 2016 | DIRECTOR APPOINTED MR ROGER JOHN STOTT |
17/08/1617 August 2016 | SECRETARY APPOINTED MR CHRISTOPHER BRUCE ROBINSON |
17/08/1617 August 2016 | DIRECTOR APPOINTED MR CHARLES WILLIAM GALBRAITH |
21/07/1621 July 2016 | ADOPT ARTICLES 11/07/2016 |
27/04/1627 April 2016 | CURRSHO FROM 28/02/2017 TO 30/09/2016 |
08/04/168 April 2016 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROBINSON |
12/02/1612 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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