- Company Overview for EQUITES (BASINGSTOKE) LTD (12141895)
- Filing history for EQUITES (BASINGSTOKE) LTD (12141895)
- People for EQUITES (BASINGSTOKE) LTD (12141895)
- More for EQUITES (BASINGSTOKE) LTD (12141895)
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) |
---|---|---|---|
03 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 31 January 2025
|
|
02 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 19 December 2024
|
|
23 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 29 November 2024
|
|
23 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
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 | |
16 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
13 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 31 October 2024
|
|
02 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 30 September 2024
|
|
06 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 30 August 2024
|
|
10 Sep 2024 | AA | Full accounts made up to 29 February 2024 | |
03 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
21 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2024 | MA | Memorandum and Articles of Association | |
16 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 18 July 2024
|
|
05 Aug 2024 | PSC05 | Change of details for Equites Newlands Group Limited as a person with significant control on 18 July 2024 | |
01 Aug 2024 | AP01 | Appointment of Miss Julia Shaw as a director on 18 July 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Ashley John Hollinshead 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 | |
19 Jul 2024 | CERTNM |
Company name changed equites newlands (basingstoke) LTD\certificate issued on 19/07/24
|