EQUALPREMIUM PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/09/2313 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-13

View Document

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Secretary's details changed for Crabtree Pm Limited on 2023-06-30

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/09/1727 September 2017 DIRECTOR APPOINTED DR STEVE HARRISON

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR VERA WATTS

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

15/01/1415 January 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

25/07/1325 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

07/12/117 December 2011 31/10/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

03/12/103 December 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010

View Document

10/09/1010 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/12/0930 December 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

01/04/081 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR JAMES SILSBY

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 251 HORN LANE LONDON W3 9ED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTS EN6 5DU

View Document

09/06/949 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

13/11/9313 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

27/10/9327 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/10/9318 October 1993 ALTER MEM AND ARTS 21/09/93

View Document

18/10/9318 October 1993 NC DEC ALREADY ADJUSTED 21/09/93

View Document

18/10/9318 October 1993 £ NC 100/56 21/09/93

View Document

18/10/9318 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 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