EQUIPOINT PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Previous accounting period shortened from 2023-07-31 to 2023-07-30 |
18/06/2418 June 2024 | Termination of appointment of Peter James Steer as a director on 2024-01-31 |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Confirmation statement made on 2023-11-01 with no updates |
24/01/2424 January 2024 | Previous accounting period extended from 2023-01-31 to 2023-07-31 |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
16/10/2316 October 2023 | Appointment of Mr Peter James Steer as a director on 2023-01-03 |
16/10/2316 October 2023 | Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX on 2023-10-16 |
16/10/2316 October 2023 | Termination of appointment of Nicholas James Sellman as a director on 2023-01-03 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/03/2231 March 2022 | Registration of charge 110434700001, created on 2022-03-30 |
29/03/2229 March 2022 | Appointment of Mr Luke Dundas as a director on 2022-03-28 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
29/09/2129 September 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/09/2014 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | COMPANY NAME CHANGED EQU-POINT PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 17/08/20 |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN WN2 4AZ UNITED KINGDOM |
25/02/2025 February 2020 | PREVEXT FROM 30/11/2019 TO 31/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
02/09/192 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
28/03/1828 March 2018 | COMPANY NAME CHANGED EQUIPOINT DEVELOPMENTS 4 LTD CERTIFICATE ISSUED ON 28/03/18 |
02/11/172 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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