- Company Overview for EQUUS ESTATES LIMITED (09127426)
- Filing history for EQUUS ESTATES LIMITED (09127426)
- People for EQUUS ESTATES LIMITED (09127426)
- More for EQUUS ESTATES LIMITED (09127426)
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) |
---|---|---|---|
20 Jun 2024 | AA | Micro company accounts made up to 31 January 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
03 May 2023 | AA | Micro company accounts made up to 31 January 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
11 May 2022 | PSC05 | Change of details for Brandon Investment Capital Limited as a person with significant control on 6 April 2016 | |
10 May 2022 | PSC04 | Change of details for Mr Steven Russell Brandon as a person with significant control on 6 April 2016 | |
09 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
18 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
02 Jul 2019 | PSC05 | Change of details for Brandon Investment Capital Limited as a person with significant control on 30 January 2019 | |
02 Jul 2019 | PSC04 | Change of details for Mr Steven Russell Brandon as a person with significant control on 30 January 2019 | |
02 Jul 2019 | PSC07 | Cessation of Ramzi Mohammed Al-Shimali as a person with significant control on 30 January 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Ramzi Mohammed Al-Shimali as a director on 16 May 2019 | |
26 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
27 Mar 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 January 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
10 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Feb 2017 | AD01 | Registered office address changed from Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ to Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 8 February 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates |