Advanced company searchLink opens in new window

EQUINITI DEBTCO LIMITED

Company number 06223390

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 Jun 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AD04 Register(s) moved to registered office address
28 May 2014 AD01 Registered office address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA on 28 May 2014
21 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
20 May 2014 AP01 Appointment of Mr Haris Kyriakopoulos as a director on 6 May 2014
20 May 2014 TM01 Termination of appointment of Nick Rose as a director on 6 May 2014
16 May 2014 CH01 Director's details changed for Mr James Gerald Arthur Brocklebank on 31 December 2013
15 May 2014 CH01 Director's details changed for Mr Martyn John Hindley on 11 May 2013
15 May 2014 CH01 Director's details changed for Mr Nick Rose on 31 December 2013
13 Feb 2014 AP01 Appointment of Guy Richard Wakeley as a director on 3 February 2014
20 Dec 2013 AP04 Appointment of David Venus & Company Llp as a secretary on 20 September 2013
05 Nov 2013 TM01 Termination of appointment of Wayne Andrew Story as a director on 31 October 2013
24 Sep 2013 TM02 Termination of appointment of Peter Kenneth Swabey as a secretary on 20 September 2013
12 Aug 2013 AA Full accounts made up to 31 December 2012
25 Jun 2013 MR01 Registration of charge 062233900003, created on 18 June 2013
21 Jun 2013 MR04 Satisfaction of charge 1 in full
21 Jun 2013 MR04 Satisfaction of charge 2 in full
20 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 5,000,002
22 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
16 May 2013 AP01 Appointment of Martyn John Hindley as a director on 10 May 2013
16 May 2013 AP01 Appointment of Wayne Andrew Story as a director on 10 May 2013
01 May 2013 AD03 Register(s) moved to registered inspection location
30 Apr 2013 AD02 Register inspection address has been changed
11 Jun 2012 AA Full accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders