EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD
Company number 06730194
- Company Overview for EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD (06730194)
- Filing history for EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD (06730194)
- People for EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD (06730194)
- Charges for EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD (06730194)
- More for EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD (06730194)
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) |
---|---|---|---|
24 Jan 2018 | TM02 | Termination of appointment of Gordon Neil Springett as a secretary on 24 January 2018 | |
08 Dec 2017 | MR01 | Registration of charge 067301940002, created on 6 December 2017 | |
06 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
27 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
25 Sep 2017 | CH01 | Director's details changed for Mr Jacobus Geytenbeek Du Plessis on 25 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Jacobus Geytenbeek Du Plessis on 11 September 2017 | |
10 Jul 2017 | PSC05 | Change of details for Equitix Education Limited as a person with significant control on 27 October 2016 | |
06 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Jul 2017 | PSC05 | Change of details for Equitix Education Limited as a person with significant control on 27 October 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 27 October 2016 with no updates | |
05 Jul 2017 | PSC02 | Notification of Equitix Education Limited as a person with significant control on 27 October 2016 | |
05 Jul 2017 | PSC07 | Cessation of Equitix Education (Derbyshire) Limited as a person with significant control on 27 October 2016 | |
01 Mar 2017 | AP01 | Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on 1 March 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
05 Oct 2015 | AUD | Auditor's resignation | |
29 Jul 2015 | AD01 | Registered office address changed from 48 Gresham Street London EC2V 7AY to Welken House 10-11 Charterhouse Square London EC1M 6EH on 29 July 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Philip Arthur Would as a director on 5 June 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Richard Daniel Knight as a director on 5 June 2015 | |
04 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | CH01 | Director's details changed for Mr Daniel Colin Ward on 19 November 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from 30 Warwick Street London W1B 5NH to 48 Gresham Street London EC2V 7AY on 17 October 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Daniel Colin Ward as a director on 11 July 2014 |