Advanced company searchLink opens in new window

EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD

Company number 06730194

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)
05 Jan 2010 AR01 Annual return made up to 22 October 2009 with full list of shareholders
04 Jan 2010 CH04 Secretary's details changed for Mitre Secretaries Limited on 2 October 2009
06 Nov 2009 CH01 Director's details changed for Mr Geoffrey Allan Jackson on 26 October 2009
06 Nov 2009 CH01 Director's details changed for Nicholas Giles Burnley Parker on 26 October 2009
31 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
29 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2009 288a Director appointed david graham blanchard
09 Mar 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
13 Feb 2009 288a Director appointed geoffrey allan jackson
13 Feb 2009 288a Director appointed nicholas giles burley parker
10 Feb 2009 288b Appointment terminated director william yuill
10 Feb 2009 288b Appointment terminated director mitre secretaries LIMITED
10 Feb 2009 288b Appointment terminated director mitre directors LIMITED
10 Feb 2009 287 Registered office changed on 10/02/2009 from mitre house 160 aldersgate street london EC1A 4DD
28 Jan 2009 CERTNM Company name changed intercede 2301 LIMITED\certificate issued on 29/01/09
22 Oct 2008 NEWINC Incorporation