EQUITIX GP 5 W&B VALLEY 1 HOLDINGS LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewDirector's details changed for Mr Kashif Rahuf on 2025-06-20

View Document

26/03/2526 March 2025 Termination of appointment of Michael Edward Binnington as a director on 2025-03-07

View Document

26/03/2526 March 2025 Appointment of Mr Jack Anthony Scott as a director on 2025-03-07

View Document

26/03/2526 March 2025 Termination of appointment of Sion Laurence Jones as a director on 2025-03-07

View Document

02/10/242 October 2024 Director's details changed for Mr Michael Edward Binnington on 2024-09-24

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

07/03/237 March 2023 Appointment of Mr Kashif Rahuf as a director on 2023-02-22

View Document

07/03/237 March 2023 Appointment of Mr Michael Edward Binnington as a director on 2023-02-22

View Document

07/03/237 March 2023 Termination of appointment of Hugh Barnabas Crossley as a director on 2023-02-22

View Document

07/03/237 March 2023 Termination of appointment of Ffion Boshell as a director on 2023-02-22

View Document

02/03/232 March 2023 Director's details changed for Mr Sion Laurence Jones on 2023-02-22

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

22/03/2222 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

04/11/214 November 2021 Director's details changed for Ms Ffion Boshell on 2021-10-29

View Document

11/10/2111 October 2021 Termination of appointment of Jonathan Charles Smith as a director on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of Ms Ffion Boshell as a director on 2021-10-11

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

06/03/206 March 2020 CURRSHO FROM 30/09/2020 TO 31/03/2020

View Document

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

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

21/01/1921 January 2019 ARTICLES OF ASSOCIATION

View Document

21/01/1921 January 2019 ALTER ARTICLES 21/12/2018

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PLC

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / EQUITIX GP 5 W&B MID HOLDINGS LTD / 09/01/2019

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6090850001

View Document

04/12/184 December 2018 COMPANY NAME CHANGED EQUITIX GP 5 W&B VALLEY HOLDINGS LTD CERTIFICATE ISSUED ON 04/12/18

View Document

11/10/1811 October 2018 COMPANY NAME CHANGED EQUITIX GP 5 W&B HOLDINGS LTD CERTIFICATE ISSUED ON 11/10/18

View Document

25/09/1825 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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