EQUAL PARTNERSHIPS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
30/05/2530 May 2025 | Termination of appointment of Janis Marguerite White as a director on 2025-05-30 |
14/01/2514 January 2025 | Appointment of Mr Kenneth Michael White as a director on 2025-01-01 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/11/222 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM THE OXFORD CENTRE WEST FARM AVENUE NEWCASTLE UPON TYNE NE12 8LT |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
12/11/1812 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/05/1728 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
28/05/1728 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1511 August 2015 | DIRECTOR APPOINTED MISS MARGARET ROSE MCGREEVY |
06/08/156 August 2015 | APPOINTMENT TERMINATED, SECRETARY MARGARET MCGREEVY |
20/05/1520 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/11/1323 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 21 HARTBURN DRIVE CHAPEL PARK NEWCASTLE NEWCASTLE UPON TYNE NE5 1SY ENGLAND |
17/05/1317 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/05/1226 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/12/102 December 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
28/05/1028 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANIS MARGUERITE WHITE / 15/05/2010 |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 53 LAPWING CLOSE SOUTH BEACH BLYTH NORTHUMBERLAND NE24 3SE UK |
15/05/0915 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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