- Company Overview for EQUITABLE ESTATES LIMITED (06119533)
- Filing history for EQUITABLE ESTATES LIMITED (06119533)
- People for EQUITABLE ESTATES LIMITED (06119533)
- Charges for EQUITABLE ESTATES LIMITED (06119533)
- Registers for EQUITABLE ESTATES LIMITED (06119533)
- More for EQUITABLE ESTATES LIMITED (06119533)
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) |
---|---|---|---|
07 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Nov 2011 | CH01 | Director's details changed for Mr Adrian Howard Levy on 2 November 2011 | |
09 May 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
09 May 2011 | CH01 | Director's details changed for Mr Adrian Howard Levy on 21 February 2011 | |
09 May 2011 | CH01 | Director's details changed for Nicholas Andrew Cowell on 21 February 2011 | |
09 May 2011 | CH01 | Director's details changed for Robert Simon Bearman on 21 February 2011 | |
09 May 2011 | CH03 | Secretary's details changed for Mr Adrian Howard Levy on 21 February 2011 | |
09 May 2011 | CH01 | Director's details changed for Chaim Aziz on 21 February 2011 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
08 Aug 2009 | 287 | Registered office changed on 08/08/2009 from 67/69 george street london W1U 8LT | |
27 Jul 2009 | 225 | Accounting reference date shortened from 21/08/2009 to 31/05/2009 | |
03 Apr 2009 | 363a | Return made up to 21/02/09; no change of members | |
17 Dec 2008 | AA | Accounts for a small company made up to 21 August 2008 | |
14 Aug 2008 | 225 | Accounting reference date extended from 29/02/2008 to 21/08/2008 |