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)
19 Jan 2016 AA Full accounts made up to 31 December 2014
05 Oct 2015 AD02 Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4DP England to Level 19 25 Canada Square London E14 5LQ
02 Oct 2015 AD03 Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4DP
12 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
15 Jun 2015 MISC Section 519
05 May 2015 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015
01 May 2015 AP03 Appointment of Sarah Gregory as a secretary on 1 May 2015
05 Jan 2015 TM02 Termination of appointment of Simone Tudor as a secretary on 5 January 2015
23 Dec 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
15 Dec 2014 CH01 Director's details changed for Mr Richard John Blumberger on 15 December 2014
12 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
28 Jul 2014 AD02 Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4DP
17 Jul 2014 AP03 Appointment of Miss Simone Tudor as a secretary on 6 July 2014
17 Jul 2014 AP01 Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 6 July 2014
17 Jul 2014 AP01 Appointment of Mr Richard John Blumberger as a director on 6 July 2014
17 Jul 2014 AP01 Appointment of Mr Wilfrid John Petrie as a director on 6 July 2014
17 Jul 2014 TM01 Termination of appointment of Keith Thomas Shields as a director on 6 July 2014
17 Jul 2014 TM01 Termination of appointment of Joanna Mcgovern as a director on 6 July 2014
17 Jul 2014 TM01 Termination of appointment of Mark Boor as a director on 6 July 2014
17 Jul 2014 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 6 July 2014
16 Jul 2014 AD01 Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England to Senator House 85 Queen Victoria Street London EC4V 4DP on 16 July 2014
14 Jul 2014 AAMD Amended full accounts made up to 30 June 2013
08 Jul 2014 CERTNM Company name changed lend lease facilities management (emea) LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-06
08 Jul 2014 CONNOT Change of name notice
20 Mar 2014 AD03 Register(s) moved to registered inspection location