EQUIPOINT PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

18/06/2418 June 2024 Termination of appointment of Peter James Steer as a director on 2024-01-31

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-11-01 with no updates

View Document

24/01/2424 January 2024 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

16/10/2316 October 2023 Appointment of Mr Peter James Steer as a director on 2023-01-03

View Document

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

View Document

16/10/2316 October 2023 Termination of appointment of Nicholas James Sellman as a director on 2023-01-03

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/03/2231 March 2022 Registration of charge 110434700001, created on 2022-03-30

View Document

29/03/2229 March 2022 Appointment of Mr Luke Dundas as a director on 2022-03-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/09/2014 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 COMPANY NAME CHANGED EQU-POINT PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 17/08/20

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN WN2 4AZ UNITED KINGDOM

View Document

25/02/2025 February 2020 PREVEXT FROM 30/11/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED EQUIPOINT DEVELOPMENTS 4 LTD CERTIFICATE ISSUED ON 28/03/18

View Document

02/11/172 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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