- Company Overview for EQUINITI CLEANCO LIMITED (06226223)
- Filing history for EQUINITI CLEANCO LIMITED (06226223)
- People for EQUINITI CLEANCO LIMITED (06226223)
- Charges for EQUINITI CLEANCO LIMITED (06226223)
- More for EQUINITI CLEANCO LIMITED (06226223)
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) |
---|---|---|---|
27 Feb 2015 | TM01 | Termination of appointment of Martyn John Hindley as a director on 20 February 2015 | |
02 Jan 2015 | CH01 | Director's details changed for Mr James Gerald Arthur Brocklebank on 2 January 2015 | |
31 Dec 2014 | CH01 | Director's details changed for Mr James Gerald Arthur Brocklebank on 31 December 2014 | |
04 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
28 May 2014 | AD04 | Register(s) moved to registered office address | |
28 May 2014 | AD01 | Registered office address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA on 28 May 2014 | |
23 May 2014 | AR01 | Annual return made up to 25 April 2014 with full list of shareholders | |
23 May 2014 | CH01 | Director's details changed for Mr James Gerald Arthur Brocklebank on 31 December 2013 | |
23 May 2014 | CH01 | Director's details changed for Mr Martyn John Hindley on 11 May 2013 | |
20 May 2014 | TM01 | Termination of appointment of Nick Rose as a director on 6 May 2014 | |
28 Feb 2014 | AP01 | Appointment of John Parker as a director on 14 February 2014 | |
24 Feb 2014 | AP01 | Appointment of Sir Rodney Aldridge as a director on 14 February 2014 | |
21 Feb 2014 | AP01 | Appointment of Oliver Niedermaier as a director on 14 February 2014 | |
18 Feb 2014 | AP01 | Appointment of Kevin Beeston as a director on 14 February 2014 | |
17 Feb 2014 | AP01 | Appointment of Mr Haris Kyriakopoulos as a director on 14 February 2014 | |
13 Feb 2014 | AP01 | Appointment of Guy Richard Wakeley as a director on 3 February 2014 | |
20 Dec 2013 | AP04 | Appointment of David Venus & Company Llp as a secretary on 20 September 2013 | |
05 Nov 2013 | TM01 | Termination of appointment of Wayne Andrew Story as a director on 31 October 2013 | |
24 Sep 2013 | TM02 | Termination of appointment of Peter Kenneth Swabey as a secretary on 20 September 2013 | |
12 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jun 2013 | MR01 | Registration of charge 062262230003, created on 18 June 2013 | |
21 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
21 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
20 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 18 June 2013
|
|
22 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders |