ESSENTIAL PROPERTY (NW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-08-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

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

View Accounts

30/08/2430 August 2024 Accounts for a small company made up to 2023-08-31

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2022-08-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

26/10/2326 October 2023 Current accounting period shortened from 2023-01-31 to 2022-08-31

View Document

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

View Accounts

21/04/2321 April 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

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

View Accounts

10/05/2210 May 2022 Satisfaction of charge 072730770009 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 072730770008 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 072730770010 in full

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

09/05/229 May 2022 Notification of Special Needs Care Limited as a person with significant control on 2022-04-21

View Document

09/05/229 May 2022 Cessation of Special Needs Group Limited as a person with significant control on 2022-04-21

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

01/10/211 October 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/01/2131 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072730770010

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072730770009

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

18/04/1918 April 2019 PREVSHO FROM 30/06/2019 TO 31/01/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 PREVEXT FROM 30/04/2018 TO 30/06/2018

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072730770006

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072730770007

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/07/1817 July 2018 ADOPT ARTICLES 27/06/2018

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072730770008

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HAILWOOD

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 24 BENNETS LANE MEOLS WIRRAL MERSEYSIDE CH47 7AZ

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR BARNABAS BORBELY

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECIAL NEEDS GROUP LIMITED

View Document

03/07/183 July 2018 CESSATION OF SUZANNE ELIZABETH HAILWOOD AS A PSC

View Document

03/07/183 July 2018 CESSATION OF IAN KENNETH HAILWOOD AS A PSC

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE HAILWOOD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072730770007

View Document

08/07/168 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072730770006

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

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

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/06/1411 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/07/124 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/01/1219 January 2012 PREVSHO FROM 30/06/2011 TO 30/04/2011

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/1122 August 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

19/12/1019 December 2010 07/06/10 STATEMENT OF CAPITAL GBP 2

View Document

03/06/103 June 2010 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