EQUITIX RENAISSANCE (S) IV GP LIMITED
Company number SC522556
- Company Overview for EQUITIX RENAISSANCE (S) IV GP LIMITED (SC522556)
- Filing history for EQUITIX RENAISSANCE (S) IV GP LIMITED (SC522556)
- People for EQUITIX RENAISSANCE (S) IV GP LIMITED (SC522556)
- Charges for EQUITIX RENAISSANCE (S) IV GP LIMITED (SC522556)
- More for EQUITIX RENAISSANCE (S) IV GP LIMITED (SC522556)
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 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
28 Oct 2024 | TM01 | Termination of appointment of Joseph Charles Bayston Jones as a director on 4 October 2024 | |
28 Oct 2024 | AP01 | Appointment of Mrs Joanne Stonehouse Fyfe as a director on 4 October 2024 | |
16 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
19 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 Mar 2023 | CH01 | Director's details changed | |
21 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
17 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Jul 2021 | AD01 | Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 22 July 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
23 Nov 2020 | AAMD | Amended accounts for a dormant company made up to 31 December 2019 | |
21 Nov 2020 | AD01 | Registered office address changed from Avondale House Suite 1L-1O Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 21 November 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Avondale House Suite 1L-1O Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 20 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 16 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 9 November 2020 | |
21 Sep 2020 | AP01 | Appointment of Mr Joseph Charles Bayston Jones as a director on 9 September 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Christopher Edwin Walker as a director on 9 September 2020 | |
17 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 May 2020 | AP01 | Appointment of Mr Christopher Edwin Walker as a director on 27 May 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Jonathan Charles Smith as a director on 5 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Sion Laurence Jones as a director on 5 March 2020 | |
25 Feb 2020 | MR01 | Registration of charge SC5225560002, created on 17 February 2020 |