Advanced company searchLink opens in new window

EQUINOX (BRACKNELL) LIMITED

Company number 10481731

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)
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
  • RES15 ‐ Change company name resolution on 2017-01-18
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-16
  • GBP 1