EVERY PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/01/2527 January 2025 Change of details for Mr Ka Wai Hau as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 13a Canonbury Yard 190 New North Road London N1 7BH on 2024-02-21

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

29/01/2429 January 2024 Director's details changed for Andrew Martin on 2024-01-29

View Document

28/11/2328 November 2023 Change of details for Mr Andrew Martin as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Cessation of Andrew Martin as a person with significant control on 2023-11-27

View Document

17/07/2317 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR KA WAI HAU / 27/01/2020

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARTIN

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KA WAI HAU

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM UNIT 2.02 CLERKENWELL WORKSHOPS CLERKENWELL CLOSE LONDON EC1R 0AT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

05/12/165 December 2016 02/12/16 STATEMENT OF CAPITAL GBP 2

View Document

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

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058384570002

View Document

09/08/159 August 2015 APPOINTMENT TERMINATED, SECRETARY AMP MGMT LIMITED

View Document

09/08/159 August 2015 REGISTERED OFFICE CHANGED ON 09/08/2015 FROM 183 LANGNEY ROAD EASTBOURNE EAST SUSSEX BN22 8AH

View Document

09/08/159 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/08/159 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM C/O AMP MGMT LIMITED 31-33 COLLEGE ROAD COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ UNITED KINGDOM

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN / 12/06/2014

View Document

12/06/1412 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMP MGMT LIMITED / 12/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM HADRIAN MANOR HALL ROAD SOUTHWICK EAST SUSSEX BN42 4NB

View Document

21/07/1121 July 2011 SAIL ADDRESS CHANGED FROM: 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL UNITED KINGDOM

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA MARTIN

View Document

21/07/1121 July 2011 CORPORATE SECRETARY APPOINTED AMP MGMT LIMITED

View Document

21/07/1121 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/07/106 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN / 06/06/2010

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM HADRIAN MANOR HALL ROAD SOUTHWICK EAST SUSSEX BN42 4NB

View Document

02/07/092 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARTIN / 06/06/2009

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN / 06/06/2009

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM SUITE 450 91 WESTERN ROAD BRIGHTON EAST SUSSEX BN1 2NW

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN / 01/12/2008

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN / 24/11/2008

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN / 06/06/2006

View Document

25/06/0825 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: SUITE 450 91 WESTERN ROAD BRIGHTON EAST SUSSEX BN1 2NW

View Document

02/07/072 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 68 SOUTHWICK STREET SOUTHWICK WEST SUSSEX BN42 4TJ

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 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