- 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) |
---|---|---|---|
21 Dec 2016 | CH01 | Director's details changed for Mr Ramzi Mohammed Al-Shimali on 21 December 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Andrew Rodney Buchanan as a director on 25 August 2016 | |
25 Aug 2016 | TM02 | Termination of appointment of Andrew Rodney Buchanan as a secretary on 25 August 2016 | |
19 Aug 2016 | AP03 | Appointment of Mr Andrew Rodney Buchanan as a secretary on 15 August 2016 | |
19 Aug 2016 | AP01 | Appointment of Mr Andrew Rodney Buchanan as a director on 16 August 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Andrew Rodney Buchanan as a director on 18 August 2016 | |
18 Aug 2016 | AP01 | Appointment of Mr Andrew Rodney Buchanan as a director on 16 August 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Mr Ramzi Mohammed Al-Shimali on 26 April 2016 | |
26 Apr 2016 | AP01 | Appointment of Mr Ramzi Mohammed Al-Shimali as a director on 6 April 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
25 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | CH01 | Director's details changed for Mr Steven Russell Brandon on 25 November 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
11 May 2015 | AD01 | Registered office address changed from Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham Nottinghamshire NG12 2NL England to Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 11 May 2015 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Steven Russell Brandon on 22 July 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham Nottinghamshire NG12 2LL England to Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham Nottinghamshire NG12 2NL on 22 July 2014 | |
11 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-11
|