- Company Overview for EQUINOX (BRACKNELL) LIMITED (10481731)
- Filing history for EQUINOX (BRACKNELL) LIMITED (10481731)
- People for EQUINOX (BRACKNELL) LIMITED (10481731)
- Charges for EQUINOX (BRACKNELL) LIMITED (10481731)
- More for EQUINOX (BRACKNELL) LIMITED (10481731)
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 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Feb 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 31 August 2017 | |
09 Jan 2018 | AD01 | Registered office address changed from 220 the Vale London NW11 8SR England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 January 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
15 Nov 2017 | PSC01 | Notification of Dariush Ziatabari as a person with significant control on 21 December 2016 | |
15 Nov 2017 | PSC07 | Cessation of Stonegate Homes Limited as a person with significant control on 21 December 2016 | |
15 Nov 2017 | PSC01 | Notification of Steffen Priller as a person with significant control on 21 December 2016 | |
29 Aug 2017 | MR04 | Satisfaction of charge 104817310001 in full | |
25 Aug 2017 | MR01 | Registration of charge 104817310002, created on 24 August 2017 | |
13 Feb 2017 | AD01 | Registered office address changed from Warren Place Birch Vale Cobham Surrey KT11 2PX England to 220 the Vale London NW11 8SR on 13 February 2017 | |
03 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2017 | CONNOT | Change of name notice | |
22 Dec 2016 | TM01 | Termination of appointment of Stephen Howard Curwen as a director on 22 December 2016 | |
22 Dec 2016 | MR01 | Registration of charge 104817310001, created on 22 December 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from 17 High Street Great Bookham Surrey KT23 4AA United Kingdom to Warren Place Birch Vale Cobham Surrey KT11 2PX on 21 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Steffen Priller as a director on 21 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Dariush Ziatabari as a director on 21 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Robert Edward Maskell as a director on 21 December 2016 | |
16 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-16
|