Advanced company searchLink opens in new window

EQUUS ESTATES LIMITED

Company number 09127426

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)
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
  • GBP 200
25 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50
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
  • GBP 50
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
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted