EQUALITY HOMES PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

27/03/2527 March 2025 Cessation of A Person with Significant Control as a person with significant control on 2025-01-02

View Document

26/03/2526 March 2025 Change of details for Mr Terence David White as a person with significant control on 2025-01-02

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

20/03/2320 March 2023 Termination of appointment of Vivienne White as a director on 2023-01-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/08/1927 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/08/181 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 ARTICLES OF ASSOCIATION

View Document

16/10/1716 October 2017 SHARES RIGHTS/VOTING/DIVIDENDS RIGHTS AND CAPITAL DISTRIBUTION RIGHTS 23/09/2017

View Document

02/10/172 October 2017 ALTER ARTICLES 03/08/2017

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084781470005

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084781470003

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084781470001

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084781470002

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084781470004

View Document

31/01/1731 January 2017 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

12/05/1612 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 01/02/16 STATEMENT OF CAPITAL GBP 4

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MACKENZIE

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE

View Document

15/03/1615 March 2016 01/02/16 STATEMENT OF CAPITAL GBP 3

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR ANDREW MACKENZIE

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR MATTHEW MACKENZIE

View Document

04/05/154 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084781470002

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084781470001

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED TERENCE DAVID WHITE

View Document

08/04/138 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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