Advanced company searchLink opens in new window

EQUITES NEWLANDS GROUP LIMITED

Company number 12139833

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)
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 127,862.23
23 Dec 2024 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 126,957.23
04 Dec 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
26 Nov 2024 SH01 Statement of capital following an allotment of shares on 31 October 2024
  • GBP 126,888.23
19 Nov 2024 AD01 Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ United Kingdom to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA on 19 November 2024
25 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 126,507.05
07 Oct 2024 ANNOTATION Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 August 2024
  • GBP 126,310.55
10 Sep 2024 AA Group of companies' accounts made up to 29 February 2024
02 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 July 2024
  • GBP 395,087.46
30 Aug 2024 SH01 Statement of capital following an allotment of shares on 31 July 2024
  • GBP 126,409.05
28 Aug 2024 SH02 Statement of capital on 18 July 2024
  • GBP 133,063.15
28 Aug 2024 SH02 Statement of capital on 18 July 2024
  • GBP 368,001.38
16 Aug 2024 SH01 Statement of capital following an allotment of shares on 18 July 2024
  • GBP 395,587.46
  • ANNOTATION Clarification a second filed SH01 was registered on 02/09/2024.
16 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with updates
13 Aug 2024 SH02 Statement of capital on 18 July 2024
  • GBP 122,585.52
01 Aug 2024 AP01 Appointment of Mr Graham Nicholas Pardoe as a director on 5 August 2019
01 Aug 2024 AP01 Appointment of Miss Julia Shaw as a director on 18 July 2024
01 Aug 2024 TM01 Termination of appointment of Graham Nicholas Pardoe as a director on 18 July 2024
01 Aug 2024 TM02 Termination of appointment of Josh Furniss as a secretary on 24 July 2024
17 Jul 2024 SH01 Statement of capital following an allotment of shares on 27 June 2024
  • GBP 392,245.92
17 Jun 2024 SH19 Statement of capital on 17 June 2024
  • GBP 388,890.67
17 Jun 2024 SH20 Statement by Directors
17 Jun 2024 CAP-SS Solvency Statement dated 14/06/24
17 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 14/06/2024
  • RES06 ‐ Resolution of reduction in issued share capital