- Company Overview for EQUORIUM PROPERTY COMPANY LIMITED (SC118794)
- Filing history for EQUORIUM PROPERTY COMPANY LIMITED (SC118794)
- People for EQUORIUM PROPERTY COMPANY LIMITED (SC118794)
- Charges for EQUORIUM PROPERTY COMPANY LIMITED (SC118794)
- More for EQUORIUM PROPERTY COMPANY LIMITED (SC118794)
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) |
---|---|---|---|
01 Oct 2018 | AA01 | Current accounting period shortened from 31 August 2019 to 28 February 2019 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
21 Mar 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 August 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
24 Nov 2017 | AA | Accounts for a small company made up to 25 February 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Robert Neil Edmonds as a director on 21 August 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
28 Nov 2016 | AA | Full accounts made up to 27 February 2016 | |
03 May 2016 | CH01 | Director's details changed for Mr Philip Edward Day on 3 May 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
08 Mar 2016 | AP01 | Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016 | |
03 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
05 Oct 2015 | CERTNM |
Company name changed ewm property company LIMITED\certificate issued on 05/10/15
|
|
10 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
02 Dec 2014 | AA | Full accounts made up to 1 March 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from , Waverley Mills, Langholm, Dumfriesshire, DG13 0EB to Waverley Mills Waverley Road Langholm DG13 0EB on 14 October 2014 | |
13 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2014 | |
13 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 | |
13 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 | |
23 Apr 2014 | MR01 | Registration of charge 1187940002 | |
23 Apr 2014 | MR01 | Registration of charge 1187940003 | |
24 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|