Advanced company searchLink opens in new window

EQUUS MANAGEMENT (BATH) LIMITED

Company number 07558425

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)
19 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
28 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
21 Jul 2023 AP04 Appointment of West of England Estate Management Ltd as a secretary on 14 July 2023
21 Jul 2023 TM02 Termination of appointment of Ukems Ltd as a secretary on 14 July 2023
21 Jul 2023 AD01 Registered office address changed from 31 Greek Street Stockport Cheshire SK3 8AX to 1 Belmont Bath BA1 5DZ on 21 July 2023
10 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
16 May 2022 AA Accounts for a dormant company made up to 30 April 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
04 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
16 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
21 Oct 2020 AP01 Appointment of Mr David Mcbirnie as a director on 16 October 2020
10 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
29 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
19 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
30 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
14 Jan 2019 TM01 Termination of appointment of Grahame Douglas Smith as a director on 2 January 2019
06 Nov 2018 TM01 Termination of appointment of Brian David Outlaw as a director on 6 November 2018
18 May 2018 AP01 Appointment of Mr John Gradon Swainston as a director on 5 May 2018
18 May 2018 AP01 Appointment of Mrs Deborah Norton Clements as a director on 5 May 2018
18 May 2018 TM01 Termination of appointment of Robert Anthony Billett as a director on 5 May 2018
22 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
01 Mar 2018 TM01 Termination of appointment of Sandra Margaret Flower as a director on 16 February 2018
16 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
10 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates