EQUITIX GP 5 W&B VALLEY 1 HOLDINGS LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Director's details changed for Mr Kashif Rahuf on 2025-06-20 |
26/03/2526 March 2025 | Termination of appointment of Michael Edward Binnington as a director on 2025-03-07 |
26/03/2526 March 2025 | Appointment of Mr Jack Anthony Scott as a director on 2025-03-07 |
26/03/2526 March 2025 | Termination of appointment of Sion Laurence Jones as a director on 2025-03-07 |
02/10/242 October 2024 | Director's details changed for Mr Michael Edward Binnington on 2024-09-24 |
30/09/2430 September 2024 | Accounts for a dormant company made up to 2024-03-31 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
10/01/2410 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
07/03/237 March 2023 | Appointment of Mr Kashif Rahuf as a director on 2023-02-22 |
07/03/237 March 2023 | Appointment of Mr Michael Edward Binnington as a director on 2023-02-22 |
07/03/237 March 2023 | Termination of appointment of Hugh Barnabas Crossley as a director on 2023-02-22 |
07/03/237 March 2023 | Termination of appointment of Ffion Boshell as a director on 2023-02-22 |
02/03/232 March 2023 | Director's details changed for Mr Sion Laurence Jones on 2023-02-22 |
11/01/2311 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
22/03/2222 March 2022 | Accounts for a dormant company made up to 2021-03-31 |
04/11/214 November 2021 | Director's details changed for Ms Ffion Boshell on 2021-10-29 |
11/10/2111 October 2021 | Termination of appointment of Jonathan Charles Smith as a director on 2021-10-11 |
11/10/2111 October 2021 | Appointment of Ms Ffion Boshell as a director on 2021-10-11 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
10/08/2010 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
06/03/206 March 2020 | CURRSHO FROM 30/09/2020 TO 31/03/2020 |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN UNITED KINGDOM |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
21/01/1921 January 2019 | ARTICLES OF ASSOCIATION |
21/01/1921 January 2019 | ALTER ARTICLES 21/12/2018 |
16/01/1916 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PLC |
16/01/1916 January 2019 | PSC'S CHANGE OF PARTICULARS / EQUITIX GP 5 W&B MID HOLDINGS LTD / 09/01/2019 |
10/01/1910 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6090850001 |
04/12/184 December 2018 | COMPANY NAME CHANGED EQUITIX GP 5 W&B VALLEY HOLDINGS LTD CERTIFICATE ISSUED ON 04/12/18 |
11/10/1811 October 2018 | COMPANY NAME CHANGED EQUITIX GP 5 W&B HOLDINGS LTD CERTIFICATE ISSUED ON 11/10/18 |
25/09/1825 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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