Advanced company searchLink opens in new window

EQ OPERATIONS LIMITED

Company number 13435917

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
04 Dec 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
04 Oct 2024 CERTNM Company name changed bracebridge operations LIMITED\certificate issued on 04/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-03
14 Mar 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
25 Jan 2024 MR04 Satisfaction of charge 134359170001 in full
25 Jan 2024 MR04 Satisfaction of charge 134359170002 in full
14 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with updates
25 May 2023 AD01 Registered office address changed from Unit 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
06 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
16 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
01 Jul 2022 MR01 Registration of charge 134359170003, created on 30 June 2022
01 Jul 2022 MR01 Registration of charge 134359170004, created on 30 June 2022
03 May 2022 TM01 Termination of appointment of Rosemarie Bracher as a director on 30 April 2022
25 Mar 2022 MR01 Registration of charge 134359170002, created on 22 March 2022
24 Mar 2022 MR01 Registration of charge 134359170001, created on 22 March 2022
25 Oct 2021 PSC07 Cessation of Uv Care Series 1 Ltd as a person with significant control on 21 October 2021
25 Oct 2021 PSC02 Notification of Bracebridge Care Group Limited as a person with significant control on 21 October 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
09 Jun 2021 AP01 Appointment of Mrs Rosemarie Bracher as a director on 9 June 2021
09 Jun 2021 AP03 Appointment of Mr Martin James Cooper as a secretary on 9 June 2021
09 Jun 2021 AP01 Appointment of Mr Martin James Cooper as a director on 9 June 2021
03 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-03
  • GBP 100