EQUITIX SOCIAL HOUSING (S) IV GP LIMITED
Company number 10159245
- Company Overview for EQUITIX SOCIAL HOUSING (S) IV GP LIMITED (10159245)
- Filing history for EQUITIX SOCIAL HOUSING (S) IV GP LIMITED (10159245)
- People for EQUITIX SOCIAL HOUSING (S) IV GP LIMITED (10159245)
- Charges for EQUITIX SOCIAL HOUSING (S) IV GP LIMITED (10159245)
- More for EQUITIX SOCIAL HOUSING (S) IV GP LIMITED (10159245)
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 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
10 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Jan 2023 | MR01 | Registration of charge 101592450003, created on 6 January 2023 | |
01 Jun 2022 | AP03 | Appointment of Mr John Askham as a secretary on 11 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
23 Dec 2021 | AD01 | Registered office address changed from Office 4:10 No. 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 23 December 2021 | |
25 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
16 Dec 2020 | AAMD | Amended accounts for a dormant company made up to 31 December 2019 | |
10 Nov 2020 | CH01 | Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 9 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 9 November 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to Office 4:10 No. 1 Aire Street Leeds LS1 4PR on 10 November 2020 | |
21 Sep 2020 | AP01 | Appointment of Mr Joseph Charles Bayston Jones as a director on 9 September 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Christopher Edwin Walker as a director on 9 September 2020 | |
11 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
20 Mar 2020 | AD01 | Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Christopher Edwin Walker as a director on 5 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Jonathan Charles Smith as a director on 5 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Sion Laurence Jones as a director on 5 March 2020 | |
24 Feb 2020 | MR01 | Registration of charge 101592450002, created on 17 February 2020 | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Sep 2019 | AP01 | Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 10 September 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates |