Advanced company searchLink opens in new window

EQUINOX (BRACKNELL) HOLDING CO LIMITED

Company number 11731978

Filter by category

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)
14 Jun 2024 AA Total exemption full accounts made up to 31 August 2023
19 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
14 Jul 2023 AA Total exemption full accounts made up to 31 August 2022
25 May 2023 AA01 Previous accounting period shortened from 30 August 2022 to 29 August 2022
10 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
06 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
28 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
11 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
08 Oct 2020 PSC02 Notification of Equinox Living Limited as a person with significant control on 28 May 2020
08 Oct 2020 PSC07 Cessation of Equinox Whitman Limited as a person with significant control on 28 May 2020
07 Oct 2020 SH20 Statement by Directors
07 Oct 2020 SH19 Statement of capital on 7 October 2020
  • GBP 785,200
07 Oct 2020 CAP-SS Solvency Statement dated 03/08/20
07 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
30 Apr 2020 CH01 Director's details changed for Mr Dariush Ziatabari on 28 April 2020
30 Apr 2020 CH01 Director's details changed for Mr Dariush Ziatabari on 28 April 2020
31 Jan 2020 AA01 Previous accounting period shortened from 31 December 2019 to 31 August 2019
13 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with updates
20 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 1,635,200
17 May 2019 SH08 Change of share class name or designation
13 May 2019 PSC02 Notification of Ajr Investments Limited as a person with significant control on 12 April 2019