- Company Overview for EQUITY DEVELOPMENT LIMITED (02599020)
- Filing history for EQUITY DEVELOPMENT LIMITED (02599020)
- People for EQUITY DEVELOPMENT LIMITED (02599020)
- Charges for EQUITY DEVELOPMENT LIMITED (02599020)
- More for EQUITY DEVELOPMENT LIMITED (02599020)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
16 Apr 2024 | AP01 | Appointment of Mrs Fiona Jane Macdonald Edmond as a director on 3 April 2024 | |
16 Apr 2024 | AP01 | Appointment of Mr Hamish Anderson as a director on 3 April 2024 | |
22 Nov 2023 | AA | Accounts for a small company made up to 30 June 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
21 Dec 2022 | AA | Accounts for a small company made up to 30 June 2022 | |
28 Apr 2022 | AP03 | Appointment of Ms Hannah Kathryn Anderson as a secretary on 27 April 2022 | |
27 Apr 2022 | TM02 | Termination of appointment of Evgeniya Zyryanova as a secretary on 27 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
10 Jan 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from 4th Floor, New Liverpool House 15 Eldon Street London EC2M 7LD England to Green Island Park Road Ardleigh Colchester CO7 7SP on 30 November 2021 | |
07 Jul 2021 | AA | Full accounts made up to 30 June 2020 | |
18 May 2021 | CH03 | Secretary's details changed for Ms Eugenia Ziranova on 16 May 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
14 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
02 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
14 Jan 2020 | TM01 | Termination of appointment of Brian Arthur Basham as a director on 12 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Christopher William Wickham as a director on 6 December 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Richard Julian Taffler as a director on 8 November 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Vineet Agarwal as a director on 8 November 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from 3rd Floor, New Liverpool House 15 Eldon Street London EC2M 7LD to 4th Floor, New Liverpool House 15 Eldon Street London EC2M 7LD on 2 September 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Andrew Gordon Edmond as a director on 2 September 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Andrew Gordon Edmond as a director on 6 August 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
02 Apr 2019 | AA | Full accounts made up to 30 June 2018 |