CONTROLEQUAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Second filing of Confirmation Statement dated 2024-09-07

View Document

09/10/249 October 2024 Second filing of Confirmation Statement dated 2024-09-07

View Document

03/10/243 October 2024 Appointment of Ms Mahnaz Shaukat as a director on 2024-10-01

View Document

03/10/243 October 2024 Appointment of Ms Thushari Perera as a director on 2024-10-01

View Document

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

View Accounts

16/09/2416 September 2024 Confirmation statement made on 2024-09-07 with updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/02/2410 February 2024 Notification of Mahnaz Shaukat as a person with significant control on 2024-02-04

View Document

05/02/245 February 2024 Termination of appointment of Neil Alasdair Munro as a director on 2024-02-04

View Document

05/02/245 February 2024 Notification of Nicholas Gilmore as a person with significant control on 2024-02-04

View Document

05/02/245 February 2024 Notification of Thushari Perera as a person with significant control on 2024-02-04

View Document

05/02/245 February 2024 Appointment of Mr Nicholas Gilmore as a director on 2024-02-04

View Document

04/02/244 February 2024 Termination of appointment of Iain Munro as a director on 2024-02-04

View Document

04/02/244 February 2024 Termination of appointment of Neil Alasdair Munro as a secretary on 2024-02-04

View Document

04/02/244 February 2024 Appointment of Ms Mahnaz Shaukat as a secretary on 2024-02-04

View Document

04/02/244 February 2024 Withdrawal of a person with significant control statement on 2024-02-04

View Document

04/02/244 February 2024 Notification of Neil Munro as a person with significant control on 2024-02-04

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-07 with updates

View Document

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

View Accounts

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 19 PARK ROAD HIGH BARNET BARNET HERTFORDSHIRE EN5 5RY

View Document

22/09/1522 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR IAIN MUNRO

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD IBBOTSON

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM DAVID IBBOTSON / 30/09/2010

View Document

29/03/1029 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/08/0710 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

29/05/9829 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 EXEMPTION FROM APPOINTING AUDITORS 04/12/96

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM: 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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