- Company Overview for EQUITABLE HOUSE LTD. (06897018)
- Filing history for EQUITABLE HOUSE LTD. (06897018)
- People for EQUITABLE HOUSE LTD. (06897018)
- Charges for EQUITABLE HOUSE LTD. (06897018)
- More for EQUITABLE HOUSE LTD. (06897018)
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) |
---|---|---|---|
28 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
11 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2012 | SH08 | Change of share class name or designation | |
11 Apr 2012 | SH10 | Particulars of variation of rights attached to shares | |
27 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
18 May 2011 | AP01 | Appointment of Mr Russell Clarke as a director | |
11 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Jan 2011 | AA01 | Previous accounting period extended from 31 May 2010 to 31 October 2010 | |
09 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Jul 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
10 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 May 2010 | SH01 |
Statement of capital following an allotment of shares on 10 October 2009
|
|
12 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Aug 2009 | CERTNM | Company name changed catford centre LIMITED\certificate issued on 28/08/09 | |
14 Aug 2009 | 288a | Director appointed mr paul david tearle | |
06 May 2009 | 288b | Appointment terminated director yomtov jacobs | |
06 May 2009 | NEWINC | Incorporation |