Advanced company searchLink opens in new window

EQUITIX HOUSING 2 LIMITED

Company number 08311229

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)
15 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
28 Nov 2023 PSC05 Change of details for Equitix Capital Eurobond 2 Ltd as a person with significant control on 6 April 2016
05 Oct 2023 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
23 Sep 2023 AA Full accounts made up to 31 December 2022
04 Apr 2023 AP01 Appointment of Robert Alistair Martin Gillespie as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Sanil Waghela as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Hugh Barnabas Crossley as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Ffion Lowri Boshell as a director on 31 March 2023
10 Mar 2023 PSC05 Change of details for Equitix Capital Eurobond 2 Ltd as a person with significant control on 9 March 2023
10 Mar 2023 PSC05 Change of details for Equitix Capital Eurobond 2 Ltd as a person with significant control on 6 April 2016
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
20 Sep 2022 AA Full accounts made up to 31 December 2021
16 Sep 2022 TM01 Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
04 Nov 2021 AP01 Appointment of Ffion Boshell as a director on 4 November 2021
04 Nov 2021 TM01 Termination of appointment of Jonathan Charles Smith as a director on 4 November 2021
13 Oct 2021 AA Full accounts made up to 31 December 2020
22 Apr 2021 MR04 Satisfaction of charge 083112290001 in full
22 Apr 2021 MR04 Satisfaction of charge 083112290002 in full
22 Apr 2021 MR04 Satisfaction of charge 083112290005 in full
22 Apr 2021 MR04 Satisfaction of charge 083112290004 in full
08 Apr 2021 MR01 Registration of charge 083112290006, created on 30 March 2021
26 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
17 Dec 2020 MR04 Satisfaction of charge 083112290003 in full
23 Nov 2020 AA Full accounts made up to 31 December 2019