EXPERIENCE PROPERTY CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-26

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

26/04/2426 April 2024 Termination of appointment of Samuel Laird Levene as a director on 2022-12-22

View Document

26/03/2426 March 2024 Annual accounts for year ending 26 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-27

View Document

14/11/2314 November 2023 Notification of Linda Laird Levene as a person with significant control on 2023-11-14

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-03-27

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

26/11/2226 November 2022 Appointment of Mr Samuel Laird Levene as a director on 2022-11-25

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-03-28

View Document

17/12/2117 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-16 with updates

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

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

View Accounts

17/03/2017 March 2020 29/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

18/04/1918 April 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

19/06/1819 June 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID LEVENE / 18/04/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

24/04/1524 April 2015 PREVEXT FROM 23/03/2015 TO 31/03/2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 23 March 2014

View Document

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

View Accounts

06/02/156 February 2015 DIRECTOR APPOINTED MR SAMUEL LAIRD LEVENE

View Document

04/12/144 December 2014 PREVSHO FROM 31/03/2014 TO 23/03/2014

View Document

27/10/1427 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/03/1423 March 2014 Annual accounts for year ending 23 Mar 2014

View Accounts

21/08/1321 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR DAVID LEVENE

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MS LINDA LAIRD VENABLES

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA VENABLES

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID LEVENE

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

12/09/1212 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 1 INDIGO WALK HIGHGATE LONDON N6 4TB

View Document

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

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/09/081 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID LEVENE / 29/08/2008

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDA VENABLES / 29/08/2008

View Document

21/12/0721 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0711 December 2007 COMPANY NAME CHANGED UNIQUE KNITWEAR LTD CERTIFICATE ISSUED ON 11/12/07

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/10/075 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/075 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 1 INDIGO WALK HIGHGATE LONDON NW11 6QG

View Document

05/10/075 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 16 GREY CLOSE LONDON NW11 6QG

View Document

12/12/0512 December 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: UNIT A INTERIORS HOUSE LYNTON ROAD LONDON N8 8SL

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/09/9717 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 ALTER MEM AND ARTS 14/01/94

View Document

27/01/9427 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

27/01/9427 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/01/9427 January 1994 EXEMPTION FROM APPOINTING AUDITORS 12/01/94

View Document

27/01/9427 January 1994 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

18/09/9218 September 1992 EXEMPTION FROM APPOINTING AUDITORS 31/08/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92 FROM: 11A PROGRESS BUILDERS 491 CHEETHAM HILL ROAD MANCHESTER M8 7HY

View Document

16/08/9116 August 1991 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