Advanced company searchLink opens in new window

EQUANS PROPERTY SERVICES LIMITED

Company number 06182287

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)
10 May 2017 AP03 Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017
03 May 2017 MR04 Satisfaction of charge 061822870007 in full
30 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
31 Aug 2016 AA Full accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3,000,101
10 Feb 2016 TM01 Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016
20 Oct 2015 AA Full accounts made up to 31 March 2015
12 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 3,000,101
09 Mar 2015 AP01 Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015
09 Jan 2015 MR04 Satisfaction of charge 5 in full
09 Jan 2015 MR04 Satisfaction of charge 6 in full
09 Jan 2015 MR04 Satisfaction of charge 2 in full
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2014 MR01 Registration of charge 061822870007, created on 28 November 2014
12 Nov 2014 AA Full accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 101
16 Jan 2014 TM01 Termination of appointment of Gurcharan Chungh as a director
02 Sep 2013 AA Full accounts made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
15 Apr 2013 CERTNM Company name changed milnerbuild LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
09 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-01
09 Apr 2013 CONNOT Change of name notice
19 Dec 2012 AA Full accounts made up to 31 March 2012