- Company Overview for EQUITIX WIND CO 2 LIMITED (10974818)
- Filing history for EQUITIX WIND CO 2 LIMITED (10974818)
- People for EQUITIX WIND CO 2 LIMITED (10974818)
- Charges for EQUITIX WIND CO 2 LIMITED (10974818)
- More for EQUITIX WIND CO 2 LIMITED (10974818)
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) |
---|---|---|---|
09 Dec 2024 | CH04 | Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 9 December 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
04 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
24 Apr 2024 | TM01 | Termination of appointment of Benjamin Michael Burgess as a director on 10 April 2024 | |
23 Apr 2024 | AP01 | Appointment of Jaime Victoriano Lopez-Pinto-Olalquiaga as a director on 10 April 2024 | |
05 Oct 2023 | AP04 | Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023 | |
04 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
05 Sep 2023 | CH01 | Director's details changed for Mr Benjamin Michael Burgess on 1 September 2023 | |
10 Mar 2023 | PSC05 | Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 9 March 2023 | |
29 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Nov 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
07 Oct 2022 | TM01 | Termination of appointment of Adam Davey Walker as a director on 7 October 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of Jeremy Grahame Dyer as a director on 7 October 2022 | |
13 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
08 Apr 2021 | AP01 | Appointment of Mr Benjamin Michael Burgess as a director on 18 March 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Ross Ashley Cooper as a director on 18 March 2021 | |
23 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
16 Nov 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
10 Mar 2020 | AD01 | Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
19 Dec 2018 | MR01 | Registration of charge 109748180001, created on 14 December 2018 |