PROPEQUITY LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL FRENCH SMITH / 02/12/2015

View Document

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/01/1526 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/02/1410 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

30/01/1230 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 SECRETARY APPOINTED MR PETER JOHN MARSDEN WILLIAMS

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY KAMLA GARDNER

View Document

22/11/1122 November 2011 AUDITOR'S RESIGNATION

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

22/02/1122 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

27/01/1027 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

06/06/096 June 2009 CURREXT FROM 30/06/2009 TO 31/08/2009

View Document

04/05/094 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 7 STAFFORD STREET LONDON W1S 4RT

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 7 STAFFORD STREET LONDON W1S 4RT

View Document

19/02/0419 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 24 OLD BOND STREET LONDON W1S 4AP

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/06/039 June 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/06/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/08/02

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 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