Advanced company searchLink opens in new window

EQUANS BUILDINGS LIMITED

Company number 03810466

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)
04 Mar 2024 AA Full accounts made up to 31 December 2022
28 Nov 2023 PSC05 Change of details for Equans Holding Uk Limited as a person with significant control on 11 October 2022
24 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
02 May 2023 TM01 Termination of appointment of Bilal Hashim Lala as a director on 30 April 2023
02 May 2023 AP01 Appointment of Mr Edward Michael Peeke as a director on 1 May 2023
23 Feb 2023 RP04TM01 Second filing for the termination of Andrew Martin Pollins as a director
02 Feb 2023 TM01 Termination of appointment of Andrew Martin Pollins as a director on 1 February 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2023
02 Feb 2023 AP01 Appointment of Mr Mark Gallacher as a director on 1 February 2023
23 Nov 2022 AA Full accounts made up to 31 December 2021
11 Oct 2022 AD01 Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022
26 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
20 Jul 2022 AP03 Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022
20 Jul 2022 TM02 Termination of appointment of Sarah Gregory as a secretary on 15 July 2022
17 May 2022 PSC05 Change of details for Engie Services Holding Uk Limited as a person with significant control on 4 April 2022
04 Apr 2022 CERTNM Company name changed engie buildings LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
03 Mar 2022 AP01 Appointment of Bilal Hashim Lala as a director on 1 March 2022
03 Mar 2022 TM01 Termination of appointment of Samuel Hockman as a director on 28 February 2022
07 Feb 2022 TM01 Termination of appointment of Sarah Jane Gregory as a director on 4 February 2022
31 Jan 2022 AP01 Appointment of Mrs Sarah Jane Gregory as a director on 31 January 2022
31 Jan 2022 TM01 Termination of appointment of Rosanna Longobardi as a director on 28 January 2022
27 Jan 2022 AP01 Appointment of Miss Rosanna Longobardi as a director on 27 January 2022
27 Oct 2021 AD02 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF United Kingdom to 4th Floor 6 Bevis Marks London EC3A 7BA
07 Oct 2021 AA Full accounts made up to 31 December 2020
05 Oct 2021 AD02 Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
04 Oct 2021 AD03 Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ