EQUALNEW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Appointment of Hamilton Chase Estates Limited as a secretary on 2025-06-01

View Document

02/06/252 June 2025 Registered office address changed from Pyramid House 954 High Road London N12 9RT England to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 2025-06-02

View Document

02/06/252 June 2025 Termination of appointment of Parkwood Management Company (London) Limited as a secretary on 2025-05-31

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-09-28

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

16/06/2416 June 2024 Total exemption full accounts made up to 2023-09-28

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

26/06/2326 June 2023 Accounts for a small company made up to 2022-09-28

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

10/05/2210 May 2022 Accounts for a small company made up to 2021-09-28

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

05/03/195 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 28/09/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O ERRINGTON LANGER PINNER PYRAMID HOUSE 956 HIGH ROAD LONDON N12 9RX

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 28/09/15

View Document

29/10/1529 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

24/11/1424 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 28/09/13

View Document

17/10/1317 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

23/10/1223 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WAIDHOFER / 14/09/2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM ERRINGTON LANGER & PINNER PYRAMID HOUSE 956 HIGH ROAD LONDON N12 9RX

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GABOR WIRTH / 14/09/2012

View Document

06/02/126 February 2012 FULL ACCOUNTS MADE UP TO 28/09/11

View Document

20/10/1120 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED / 20/02/2011

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED WALTER DORNINGER

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODWARD

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED ANNABEL BARUCH

View Document

12/10/1012 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR ROBERT BARUCH

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED JOSEPH PETER GERRARD

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR EMIL BARUCH

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 28/09/09

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOODWARD / 24/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GABOR WIRTH / 24/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WAIDHOFER / 24/03/2010

View Document

22/12/0922 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOODWARD / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WAIDHOFER / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GABOR WIRTH / 22/12/2009

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BARUCH

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 28/09/07

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 28/09/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 28/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 28/09/04

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 06/10/04; NO CHANGE OF MEMBERS

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 06/10/02; NO CHANGE OF MEMBERS

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 27 ASHURST ROAD FRIERN BARNET LONDON N12 9AU

View Document

15/10/0115 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 28/09/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 06/10/00; NO CHANGE OF MEMBERS

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 06/10/98; CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 28/09/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 06/10/95; CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/94

View Document

22/03/9522 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

17/03/9517 March 1995 REGISTERED OFFICE CHANGED ON 17/03/95 FROM: 33B WOODLAND GARDENS LONDON N10 3UE

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 28/09

View Document

17/10/9417 October 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: FLAT 12A BEECHCROFT COURT BEECHCROFT AVENUE GOLDERS GREEN LONDON NW11 8BP

View Document

04/09/944 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

18/01/9418 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9416 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 EXEMPTION FROM APPOINTING AUDITORS 22/12/93

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/10/936 October 1993 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