Advanced company searchLink opens in new window

EQUITES (BASINGSTOKE) LTD

Company number 12141895

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)
03 Feb 2025 SH01 Statement of capital following an allotment of shares on 31 January 2025
  • GBP 242,177.97
02 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2024 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 238,892.97
23 Dec 2024 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 237,872.97
23 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 237,334.81
02 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 236,620.73
06 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 August 2024
  • GBP 235,918.73
10 Sep 2024 AA Full accounts made up to 29 February 2024
03 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2024 SH01 Statement of capital following an allotment of shares on 31 July 2024
  • GBP 235,307.23
21 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 234,939.23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-18