EQ OPERATIONS WHITCHURCH-ON-THAMES LIMITED
Company number 13380735
- Company Overview for EQ OPERATIONS WHITCHURCH-ON-THAMES LIMITED (13380735)
- Filing history for EQ OPERATIONS WHITCHURCH-ON-THAMES LIMITED (13380735)
- People for EQ OPERATIONS WHITCHURCH-ON-THAMES LIMITED (13380735)
- Charges for EQ OPERATIONS WHITCHURCH-ON-THAMES LIMITED (13380735)
- More for EQ OPERATIONS WHITCHURCH-ON-THAMES LIMITED (13380735)
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 Oct 2024 | CERTNM |
Company name changed bracebridge operations whitchurch-on-thames LIMITED\certificate issued on 09/10/24
|
|
08 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with updates | |
13 Sep 2024 | MR04 | Satisfaction of charge 133807350001 in full | |
13 Sep 2024 | MR04 | Satisfaction of charge 133807350002 in full | |
21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
20 May 2024 | PSC05 | Change of details for Bracebridge Operations Limited as a person with significant control on 9 May 2024 | |
17 May 2024 | AP03 | Appointment of Mr Martin James Cooper as a secretary on 1 May 2024 | |
17 May 2024 | SH01 |
Statement of capital following an allotment of shares on 9 May 2024
|
|
17 May 2024 | AP01 | Appointment of Ms Samantha Crawley as a director on 1 May 2024 | |
17 May 2024 | AP01 | Appointment of Mr Martin James Cooper as a director on 1 May 2024 | |
28 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
25 May 2023 | AD01 | Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 46 Curzon Street London W1J 7UH on 25 May 2023 | |
24 May 2023 | TM01 | Termination of appointment of Nicholas James Sellman as a director on 12 May 2023 | |
20 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
02 Dec 2022 | MR01 | Registration of charge 133807350001, created on 2 December 2022 | |
02 Dec 2022 | MR01 | Registration of charge 133807350002, created on 2 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
21 Jun 2022 | CERTNM |
Company name changed uv care acton LTD\certificate issued on 21/06/22
|
|
20 Jun 2022 | PSC02 | Notification of Bracebridge Operations Limited as a person with significant control on 20 June 2022 | |
20 Jun 2022 | PSC07 | Cessation of Urban Village Healthcare Limited as a person with significant control on 20 June 2022 | |
25 Oct 2021 | PSC07 | Cessation of Res Capitis Holdings Limited as a person with significant control on 21 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Arctic 1 Developments Limited as a person with significant control on 21 October 2021 | |
25 Oct 2021 | PSC02 | Notification of Urban Village Healthcare Limited as a person with significant control on 21 October 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates |