- Company Overview for EQUILIBRIUM CLAIMS LIMITED (09000540)
- Filing history for EQUILIBRIUM CLAIMS LIMITED (09000540)
- People for EQUILIBRIUM CLAIMS LIMITED (09000540)
- Charges for EQUILIBRIUM CLAIMS LIMITED (09000540)
- More for EQUILIBRIUM CLAIMS LIMITED (09000540)
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) |
---|---|---|---|
15 Feb 2018 | TM01 | Termination of appointment of James Elliot Scarth as a director on 31 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Paul Martyn Burgess as a director on 19 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Paul Cheriton Wreford as a director on 19 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Rupesh Patel as a director on 19 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
26 Aug 2016 | TM01 | Termination of appointment of Shaun Kingsley Astley-Stone as a director on 25 July 2016 | |
26 Aug 2016 | AP01 | Appointment of Mr Richard John Hopwood as a director on 25 July 2016 | |
05 Aug 2016 | MR04 | Satisfaction of charge 090005400001 in full | |
03 Aug 2016 | MR01 | Registration of charge 090005400002, created on 25 July 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
11 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
10 Aug 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
29 Jun 2015 | AD01 | Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP England to Emc House Palace Avenue Paignton Devon TQ3 3HE on 29 June 2015 | |
15 Dec 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
11 Dec 2014 | TM01 | Termination of appointment of Samantha Jacqueline Porteous as a director on 3 December 2014 | |
11 Dec 2014 | TM02 | Termination of appointment of David French as a secretary on 3 December 2014 | |
11 Dec 2014 | AP03 | Appointment of Mr James Elliot Scarth as a secretary on 3 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr James Elliot Scarth as a director on 3 December 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Richard Rickwood as a director on 3 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Shaun Kingsley Astley-Stone as a director on 3 December 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to Emc House Palace Avenue Paignton Devon TQ3 3HE on 30 September 2014 | |
10 Jun 2014 | AP03 | Appointment of David French as a secretary on 16 May 2014 |