- Company Overview for LONDON EQUITABLE LIMITED (06289627)
- Filing history for LONDON EQUITABLE LIMITED (06289627)
- People for LONDON EQUITABLE LIMITED (06289627)
- More for LONDON EQUITABLE LIMITED (06289627)
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) |
---|---|---|---|
18 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
10 Apr 2024 | CH01 | Director's details changed for Mrs Claire Marie Cain on 1 March 2023 | |
10 Apr 2024 | CH01 | Director's details changed for Mr Christopher Stephen Smith on 1 March 2024 | |
10 Apr 2024 | CH01 | Director's details changed for Mrs Janet Caroline O'connor on 1 March 2024 | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
06 Mar 2024 | AD01 | Registered office address changed from 167 - 169 Great Portland Street London W1W 5PF England to Fifth Floor 167-169 Great Portland Street London W1W 5PF on 6 March 2024 | |
04 Mar 2024 | AD01 | Registered office address changed from Suite 3 3 Stanhope Gate London W1K 1AG England to 167 - 169 Great Portland Street London W1W 5PF on 4 March 2024 | |
18 Jan 2024 | CH01 | Director's details changed for Mrs Claire Marie Cain on 18 December 2023 | |
13 Jul 2023 | AP01 | Appointment of Miss Stephanie Jane Prince as a director on 7 July 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Elaine Shimmin as a director on 7 July 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Aug 2022 | AP01 | Appointment of Mrs Elaine Shimmin as a director on 4 August 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of Stephen Andrew Meyrick Hirst as a director on 4 August 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Christopher Stephen Smith on 13 January 2022 | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
22 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
22 Jun 2020 | CH01 | Director's details changed for Mr Stephen Andrew Meyrick Hirst on 19 June 2020 | |
12 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Jan 2020 | AD01 | Registered office address changed from 18C Curzon Street London W1J 7SX to Suite 3 3 Stanhope Gate London W1K 1AG on 27 January 2020 | |
25 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 |