- Company Overview for EQUITIX CONCESSIONS 3 LTD (08874528)
- Filing history for EQUITIX CONCESSIONS 3 LTD (08874528)
- People for EQUITIX CONCESSIONS 3 LTD (08874528)
- Charges for EQUITIX CONCESSIONS 3 LTD (08874528)
- More for EQUITIX CONCESSIONS 3 LTD (08874528)
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 Oct 2023 | AP04 | Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023 | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
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 Sion Laurence Jones 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 Boshell as a director on 31 March 2023 | |
29 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Sep 2022 | TM01 | Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
13 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Nov 2021 | AP01 | Appointment of Ms Ffion Boshell as a director on 25 October 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021 | |
22 Jul 2021 | PSC07 | Cessation of Equitix Capital Eurobond 3 Limited as a person with significant control on 20 December 2019 | |
22 Jul 2021 | PSC02 | Notification of Equitix Capital Eurobond 3D Limited as a person with significant control on 20 December 2019 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
22 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
20 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Mar 2020 | AD01 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jul 2019 | MR01 | Registration of charge 088745280002, created on 19 July 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
29 Jun 2018 | AA | Full accounts made up to 31 December 2017 |