FORMALEQUAL 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
11/07/2511 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Cessation of Nafisa Faid as a person with significant control on 2022-11-02

View Document

13/11/2313 November 2023 Notification of Manda Luiza Pinnington as a person with significant control on 2022-11-02

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

02/11/222 November 2022 Appointment of Miss Manda Luiza Pinnington as a director on 2022-11-02

View Document

02/11/222 November 2022 Termination of appointment of Nafisa Faid as a director on 2022-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 CESSATION OF MERIEL CAMARA AS A PSC

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE YATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR MERIEL CAMARA

View Document

03/05/183 May 2018 DIRECTOR APPOINTED CLAIRE YATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 DIRECTOR APPOINTED PHILLIP GARETH LONGHURST

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH ARBLASTER

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MRS NAFISA FAID

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE LUCANTONI

View Document

10/11/1510 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MISS MERIEL CAMARA

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN O'BYRNE

View Document

03/11/143 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/11/1211 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/11/107 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAISY ARBLASTER

View Document

07/11/107 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAISY ELIZABETH ARBLASTER / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARBLASTER / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCANTONI / 02/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GARETH KING / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BRENDON PAUL O'BYRNE / 02/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH KING / 01/10/2009

View Document

03/03/093 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCANTONI / 01/06/2008

View Document

27/11/0827 November 2008 SECRETARY APPOINTED GARETH DAVID KING

View Document

27/11/0827 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'BYRNE / 01/06/2008

View Document

27/03/0827 March 2008 31/10/07 PARTIAL EXEMPTION

View Document

05/12/075 December 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 10 CANNON WAY HIGHER KINNERTON CHESTER CHESHIRE CH4 9PG

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 222B CHARMINSTER ROAD BOURNEMOUTH DORSET BH8 9RW

View Document

09/05/009 May 2000 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 10 CANNON WAY HIGHER KINNERTON CHESTER CH4 9PG

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9718 December 1997 ADOPT MEM AND ARTS 02/12/97

View Document

20/10/9720 October 1997 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