THE EQUAS PARTNERSHIP 2020 LIMITED
Company number 10293648
- Company Overview for THE EQUAS PARTNERSHIP 2020 LIMITED (10293648)
- Filing history for THE EQUAS PARTNERSHIP 2020 LIMITED (10293648)
- People for THE EQUAS PARTNERSHIP 2020 LIMITED (10293648)
- More for THE EQUAS PARTNERSHIP 2020 LIMITED (10293648)
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) |
---|---|---|---|
25 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
25 Apr 2024 | TM01 | Termination of appointment of Peter William Turbefield as a director on 12 April 2024 | |
21 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
18 Sep 2023 | PSC01 | Notification of Hazel Turbefield as a person with significant control on 18 September 2023 | |
18 Sep 2023 | PSC04 | Change of details for Mr Peter William Turbefield as a person with significant control on 18 September 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
20 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
09 Mar 2023 | AP01 | Appointment of Mrs Hazel Turbefield as a director on 9 March 2023 | |
12 Jan 2023 | AD01 | Registered office address changed from International House 776 - 778 Barking Road London E13 9PJ England to Goslands, Goslands Green Poslingford Sudbury Suffolk CO10 8NA on 12 January 2023 | |
10 Jan 2023 | CH01 | Director's details changed for Mr Peter William Turbefield on 10 January 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from 11-17 Fowler Road Fowler Road Hainault Business Park Ilford IG6 3UJ England to International House 776 - 778 Barking Road London E13 9PJ on 10 January 2023 | |
02 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
03 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
10 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
25 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
05 Jun 2020 | AD01 | Registered office address changed from 20 Wallington Road Seven Kings Ilford IG3 8QQ United Kingdom to 11-17 Fowler Road Fowler Road Hainault Business Park Ilford IG6 3UJ on 5 June 2020 | |
14 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
17 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
29 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
18 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
26 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 July 2017 | |
26 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jul 2017 | PSC01 | Notification of Peter William Turbefield as a person with significant control on 26 July 2017 |