- Company Overview for EQUANS IN PARTNERSHIP LIMITED (04136817)
- Filing history for EQUANS IN PARTNERSHIP LIMITED (04136817)
- People for EQUANS IN PARTNERSHIP LIMITED (04136817)
- Charges for EQUANS IN PARTNERSHIP LIMITED (04136817)
- Registers for EQUANS IN PARTNERSHIP LIMITED (04136817)
- More for EQUANS IN PARTNERSHIP LIMITED (04136817)
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) |
---|---|---|---|
14 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
17 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jun 2019 | AP01 | Appointment of Mr Samuel Hockman as a director on 24 June 2019 | |
02 May 2019 | TM01 | Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
05 Oct 2018 | AP01 | Appointment of Mr Martin Jon Smithurst as a director on 1 October 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of David Sheridan as a director on 30 September 2018 | |
10 Sep 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
05 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
15 Jan 2018 | TM01 | Termination of appointment of William Roland Taylor as a director on 1 January 2018 | |
15 Jan 2018 | AP01 | Appointment of Mr Simon David Pinnell as a director on 1 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Daniel Westmoreland as a director on 1 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
20 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle upon Tyne NE12 8EX on 4 August 2017 | |
02 Aug 2017 | PSC05 | Change of details for Engie Regeneration (Apollo) Limited as a person with significant control on 28 July 2017 | |
01 Aug 2017 | PSC05 | Change of details for Keepmoat Regeneration (Apollo) Limited as a person with significant control on 28 July 2017 | |
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2017 | CONNOT | Change of name notice | |
10 May 2017 | AP01 | Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 | |
10 May 2017 | AP01 | Appointment of Mr William Roland Taylor as a director on 30 April 2017 | |
10 May 2017 | AP01 | Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 | |
10 May 2017 | AP03 | Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 | |
10 May 2017 | TM01 | Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 | |
03 May 2017 | MR04 | Satisfaction of charge 041368170007 in full |