EQUITIX INFRASTRUCTURE MANAGEMENT (2) LIMITED
Company number 11488363
- Company Overview for EQUITIX INFRASTRUCTURE MANAGEMENT (2) LIMITED (11488363)
- Filing history for EQUITIX INFRASTRUCTURE MANAGEMENT (2) LIMITED (11488363)
- People for EQUITIX INFRASTRUCTURE MANAGEMENT (2) LIMITED (11488363)
- More for EQUITIX INFRASTRUCTURE MANAGEMENT (2) LIMITED (11488363)
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) |
---|---|---|---|
10 Jan 2024 | TM01 | Termination of appointment of Fabio D'alonzo as a director on 9 January 2024 | |
06 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
21 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
21 Mar 2023 | AA | Full accounts made up to 31 December 2021 | |
17 Feb 2023 | CERTNM |
Company name changed t infrastructure management (2) LIMITED\certificate issued on 17/02/23
|
|
17 Feb 2023 | TM01 | Termination of appointment of Nicholas John Dawson as a director on 17 February 2023 | |
17 Feb 2023 | PSC05 | Change of details for Ac (Awrp) Holdco 1 Limited as a person with significant control on 17 February 2023 | |
17 Feb 2023 | PSC07 | Cessation of Thalia Waste Management Limited as a person with significant control on 17 February 2023 | |
16 Dec 2022 | CERTNM |
Company name changed amey infrastructure management (2) LIMITED\certificate issued on 16/12/22
|
|
16 Dec 2022 | AP01 | Appointment of Mr Nicholas John Dawson as a director on 15 December 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Katherine Anne Louise Pearman as a director on 16 December 2022 | |
16 Dec 2022 | PSC02 | Notification of Thalia Waste Management Limited as a person with significant control on 16 December 2022 | |
16 Dec 2022 | PSC07 | Cessation of Amey Ventures Asset Holdings Limited as a person with significant control on 16 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
30 Nov 2022 | TM01 | Termination of appointment of Nicholas John Dawson as a director on 30 November 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
30 May 2022 | AP01 | Appointment of Mr Nicholas John Dawson as a director on 19 May 2022 | |
30 Mar 2022 | AD01 | Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on 30 March 2022 | |
30 Mar 2022 | AP03 | Appointment of Mr Paul James Hatcher as a secretary on 30 March 2022 | |
28 Mar 2022 | TM02 | Termination of appointment of Sherard Secretariat Services Limited as a secretary on 23 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of John Gerard Connelly as a director on 7 March 2022 | |
24 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
12 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates |