- Company Overview for EQUISTONE PVLP PARTNER LIMITED (02156192)
- Filing history for EQUISTONE PVLP PARTNER LIMITED (02156192)
- People for EQUISTONE PVLP PARTNER LIMITED (02156192)
- Charges for EQUISTONE PVLP PARTNER LIMITED (02156192)
- More for EQUISTONE PVLP PARTNER LIMITED (02156192)
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) |
---|---|---|---|
28 Apr 2017 | CH01 | Director's details changed for Christiian Paul Marriott on 27 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
20 Dec 2016 | TM02 | Termination of appointment of Sue Woodman as a secretary on 20 December 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from Condor House St. Paul's Churchyard London EC4M 8AL to One New Ludgate 60 Ludgate Hill London EC4M 7AW on 15 August 2016 | |
15 Jul 2016 | AP01 |
Appointment of Mr Steven Whitaker as a director on 4 July 2016
|
|
23 May 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
21 Sep 2015 | TM01 | Termination of appointment of Simon David Brown as a director on 20 September 2015 | |
10 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
14 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
29 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
16 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
20 Feb 2012 | CH01 | Director's details changed for Christiian Paul Marriott on 15 February 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Robert William Myers on 15 February 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Owen John Clarke on 15 February 2012 | |
17 Feb 2012 | CH01 | Director's details changed for Simon David Brown on 15 February 2012 | |
05 Dec 2011 | AD01 | Registered office address changed from 1 Churchill Place London E14 5HP on 5 December 2011 | |
05 Dec 2011 | TM02 | Termination of appointment of Barcosec Limited as a secretary | |
05 Dec 2011 | AP03 | Appointment of Sue Woodman as a secretary | |
22 Nov 2011 | CERTNM |
Company name changed barclays pvlp partner LIMITED\certificate issued on 22/11/11
|
|
22 Nov 2011 | CONNOT | Change of name notice |