Advanced company searchLink opens in new window

EQUITABLE HOUSE LTD.

Company number 06897018

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 100
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