- Company Overview for EQUANS FM LIMITED (00665702)
- Filing history for EQUANS FM LIMITED (00665702)
- People for EQUANS FM LIMITED (00665702)
- Charges for EQUANS FM LIMITED (00665702)
- Registers for EQUANS FM LIMITED (00665702)
- More for EQUANS FM LIMITED (00665702)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Aug 2017 | MR01 | Registration of charge 006657020007, created on 23 August 2017 | |
10 May 2017 | AP01 | Appointment of Mr David George Alcock as a director on 1 May 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
02 Feb 2017 | CH01 | Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 | |
11 Jan 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
02 Jun 2016 | AP01 | Appointment of Mr Simon David Pinnell as a director on 1 January 2016 | |
30 Mar 2016 | AP01 | Appointment of Mr Paul Edwin Rawson as a director on 14 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
29 Feb 2016 | CERTNM |
Company name changed cofely LIMITED\certificate issued on 29/02/16
|
|
29 Feb 2016 | CONNOT | Change of name notice | |
12 Feb 2016 | AP01 | Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 January 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Oct 2015 | AD03 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ | |
05 Oct 2015 | AD02 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ | |
07 May 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
01 May 2015 | AD01 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 1 May 2015 | |
01 May 2015 | AP03 | Appointment of Sarah Gregory as a secretary on 1 May 2015 | |
13 Feb 2015 | MR01 | Registration of charge 006657020006, created on 30 January 2015 | |
05 Jan 2015 | TM02 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 | |
15 Dec 2014 | CH01 | Director's details changed for Mr Richard John Blumberger on 15 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Colin Stephen Hale as a director on 15 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Colin Stephen Hale as a director on 15 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Paul Alan Rogers as a director on 15 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Graham Brian Evill as a director on 15 December 2014 |