Advanced company searchLink opens in new window

EQUITIX HOUSING 2 LIMITED

Company number 08311229

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)
26 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
17 Dec 2020 MR04 Satisfaction of charge 083112290003 in full
23 Nov 2020 AA Full accounts made up to 31 December 2019
10 Mar 2020 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
10 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
12 Sep 2019 AA Full accounts made up to 31 December 2018
04 Jul 2019 MR01 Registration of charge 083112290005, created on 27 June 2019
04 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
28 Jun 2018 AA Full accounts made up to 31 December 2017
09 May 2018 TM01 Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018
04 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
08 Jun 2017 AA Full accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
06 Jul 2016 MR01 Registration of charge 083112290004, created on 29 June 2016
20 May 2016 AA Full accounts made up to 31 December 2015
03 Dec 2015 MA Memorandum and Articles of Association
03 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Nov 2015 MR01 Registration of charge 083112290003, created on 4 November 2015
15 Oct 2015 CH01 Director's details changed for Mr Jonathan Charles Smith on 15 October 2015
05 Oct 2015 AUD Auditor's resignation
04 Jun 2015 AA Full accounts made up to 31 December 2014
05 May 2015 CH01 Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015
19 Feb 2015 AP01 Appointment of Mr Jonathan Charles Smith as a director on 27 January 2015
19 Feb 2015 TM01 Termination of appointment of Keith John Maddin as a director on 30 January 2015