EQUANS IN PARTNERSHIP LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Termination of appointment of Martin Jon Smithurst as a director on 2024-03-31

View Document

12/03/2412 March 2024 Full accounts made up to 2022-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

12/10/2212 October 2022 Registered office address changed from Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2022-10-12

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Change of details for Engie Regeneration (Apollo) Limited as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Certificate of change of name

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

09/11/219 November 2021 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA

View Document

07/10/217 October 2021 Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF

View Document

08/07/218 July 2021 Termination of appointment of Samuel Hockman as a director on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Mr Colin Macpherson as a director on 2021-07-01

View Document

08/07/218 July 2021 Appointment of Mr Mark Gallacher as a director on 2021-07-01

View Document

08/07/218 July 2021 Termination of appointment of Andrew Martin Pollins as a director on 2021-06-30

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WESTMORELAND

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR SIMON DAVID PINNELL

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

20/12/1720 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM
THE WATERFRONT LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / ENGIE REGENERATION (APOLLO) LIMITED / 28/07/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / KEEPMOAT REGENERATION (APOLLO) LIMITED / 28/07/2017

View Document

27/07/1727 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1727 July 2017 COMPANY NAME CHANGED KEEPMOAT IN PARTNERSHIP LIMITED
CERTIFICATE ISSUED ON 27/07/17

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR WILFRID JOHN PETRIE

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR DANIEL WESTMORELAND

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MRS SARAH JANE GREGORY

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR WILLIAM ROLAND TAYLOR

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041368170007

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR MARK LLOYD CUTLER

View Document

11/02/1511 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041368170007

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/01/1421 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/08/1330 August 2013 COMPANY NAME CHANGED APOLLO IN PARTNERSHIP LIMITED
CERTIFICATE ISSUED ON 30/08/13

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR NICHOLAS PETER ASH

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES

View Document

01/03/131 March 2013 AUDITOR'S RESIGNATION

View Document

16/01/1316 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM CONQUEST HOUSE CHURCH STREET WALTHAM ABBEY ESSEX EN9 1DX

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED DAVID SHERIDAN

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERIDAN

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON

View Document

06/09/126 September 2012 DIRECTOR APPOINTED DAVID BRIDGES

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

13/04/1213 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

11/04/1211 April 2012 DEED OF ACCESSION FACILITIES AGREEEMENT INTERCREDITOR AGREEEMENT DEED OF ACCESSION DEBENTURE DIREECTORS RATIFICATION 23/03/2012

View Document

07/04/127 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/04/127 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/04/127 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/02/123 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/02/118 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/02/105 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGREGOR

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED DAVID SHERIDAN

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 DIRECTOR RESIGNED IAN TIMMS

View Document

21/01/0921 January 2009 DIRECTOR RESIGNED GARY COUCH

View Document

15/12/0815 December 2008 SECTION 175 06/11/2008

View Document

12/06/0812 June 2008 SECRETARY RESIGNED STEPHEN ALLEN

View Document

04/02/084 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0712 October 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 RE LOAN AGREEMENT 03/08/07

View Document

17/08/0717 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/08/0717 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0717 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 AUDITOR'S RESIGNATION

View Document

18/05/0618 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 NC INC ALREADY ADJUSTED 02/11/04

View Document

09/12/049 December 2004 � NC 1000/100000 02/11

View Document

09/12/049 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

08/01/018 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company