Advanced company searchLink opens in new window

EQUUS INTERNATIONAL PROPERTY LIMITED

Company number 03823002

Filter by category

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)
27 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
30 Aug 2023 AA Unaudited abridged accounts made up to 31 August 2022
03 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
27 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
27 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
24 Feb 2022 MR01 Registration of charge 038230020001, created on 17 February 2022
20 Oct 2021 CH03 Secretary's details changed for Mrs Karen Brown on 19 October 2021
19 Oct 2021 PSC04 Change of details for Mrs Karen Brown as a person with significant control on 19 October 2021
19 Oct 2021 PSC04 Change of details for Mr Alisdair James Brown as a person with significant control on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Alisdair James Brown on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from Old Bank House 1 High Street Arundel West Sussex BN18 9AD England to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH on 19 October 2021
03 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
05 Feb 2021 PSC01 Notification of Karen Brown as a person with significant control on 5 February 2021
24 Jan 2021 AA Unaudited abridged accounts made up to 31 August 2020
14 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
03 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
02 Sep 2019 PSC04 Change of details for Mr Alisdair James Brown as a person with significant control on 5 April 2019
30 Aug 2019 PSC04 Change of details for Mr Alisdair James Brown as a person with significant control on 6 April 2018
13 May 2019 CH01 Director's details changed for Mr Alisdair James Brown on 13 May 2019
13 May 2019 PSC04 Change of details for Mr Alisdair James Brown as a person with significant control on 13 May 2019
05 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
05 Mar 2019 CH01 Director's details changed for Mr Alisdair James Brown on 5 March 2019
04 Dec 2018 AA Unaudited abridged accounts made up to 31 August 2018
01 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
18 Dec 2017 AA Unaudited abridged accounts made up to 31 August 2017