- Company Overview for EQUITIX (HOWDEN HOUSE) LIMITED (03686944)
- Filing history for EQUITIX (HOWDEN HOUSE) LIMITED (03686944)
- People for EQUITIX (HOWDEN HOUSE) LIMITED (03686944)
- Charges for EQUITIX (HOWDEN HOUSE) LIMITED (03686944)
- More for EQUITIX (HOWDEN HOUSE) LIMITED (03686944)
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) |
---|---|---|---|
17 Jun 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
11 Jul 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
10 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
09 May 2022 | RESOLUTIONS |
Resolutions
|
|
06 May 2022 | MA | Memorandum and Articles of Association | |
28 Apr 2022 | MR04 | Satisfaction of charge 036869440009 in full | |
28 Apr 2022 | MR01 | Registration of charge 036869440010, created on 26 April 2022 | |
25 Apr 2022 | PSC02 | Notification of Equitix (Howden House) Midco Limited as a person with significant control on 21 April 2022 | |
25 Apr 2022 | PSC07 | Cessation of Equitix (Howden House) Holdings Limited as a person with significant control on 21 April 2022 | |
25 Apr 2022 | PSC02 | Notification of Equitix (Howden House) Holdings Limited as a person with significant control on 21 April 2022 | |
25 Apr 2022 | PSC07 | Cessation of Equitix Infrastructure 3 Limited as a person with significant control on 21 April 2022 | |
25 Apr 2022 | PSC02 | Notification of Equitix Infrastructure 3 Limited as a person with significant control on 6 April 2016 | |
25 Apr 2022 | PSC07 | Cessation of Equitix Fund Iii Lp as a person with significant control on 1 May 2017 | |
18 Oct 2021 | TM01 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 October 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
21 Apr 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
26 Jun 2020 | CH01 | Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 26 June 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
28 Apr 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
27 Feb 2020 | AD01 | Registered office address changed from Suite 6C, 3rd Floor Sevendale House 5-7 Dale Street Manchester M1 1JA England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester M1 1JB on 27 February 2020 | |
31 May 2019 | AP01 | Appointment of Mr Andrew Neil Duck as a director on 30 April 2019 | |
31 May 2019 | TM01 | Termination of appointment of Rosemary Lucy Jude Deeley as a director on 30 April 2019 |