EQUUS INTERNATIONAL PROPERTY LIMITED

03823002
HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE TN11 9BH

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 8 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 8 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 8 Buy now
27 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 mortgage Registration of a charge 24 Buy now
20 Oct 2021 officers Change of particulars for secretary (Mrs Karen Brown) 1 Buy now
19 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2021 officers Change of particulars for director (Mr Alisdair James Brown) 2 Buy now
19 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2021 accounts Annual Accounts 8 Buy now
14 May 2020 accounts Annual Accounts 8 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2019 officers Change of particulars for director (Mr Alisdair James Brown) 2 Buy now
13 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 officers Change of particulars for director (Mr Alisdair James Brown) 2 Buy now
04 Dec 2018 accounts Annual Accounts 6 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 6 Buy now
26 Apr 2017 accounts Annual Accounts 5 Buy now
19 Apr 2017 officers Appointment of secretary (Mrs Karen Brown) 2 Buy now
18 Apr 2017 officers Termination of appointment of director (Karen Brown) 1 Buy now
18 Apr 2017 officers Termination of appointment of secretary (Kevin Wallace) 1 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2016 officers Appointment of director (Mrs Karen Brown) 2 Buy now
11 Apr 2016 annual-return Annual Return 4 Buy now
07 Apr 2016 accounts Annual Accounts 8 Buy now
10 Apr 2015 accounts Annual Accounts 8 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
03 Mar 2014 annual-return Annual Return 4 Buy now
28 Oct 2013 accounts Annual Accounts 8 Buy now
28 Feb 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 accounts Annual Accounts 8 Buy now
04 May 2012 accounts Annual Accounts 5 Buy now
23 Feb 2012 annual-return Annual Return 4 Buy now
09 Aug 2011 annual-return Annual Return 4 Buy now
08 Aug 2011 officers Change of particulars for director (Mr Alisdair James Brown) 2 Buy now
11 May 2011 accounts Annual Accounts 6 Buy now
26 Jul 2010 annual-return Annual Return 4 Buy now
01 Jun 2010 accounts Annual Accounts 5 Buy now
13 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2009 officers Appointment of secretary (Kevin Wallace) 3 Buy now
06 Nov 2009 officers Termination of appointment of secretary (Janet Hall) 2 Buy now
29 Sep 2009 annual-return Return made up to 26/07/09; full list of members 3 Buy now
24 Aug 2009 address Registered office changed on 24/08/2009 from c/o asb law innovis house 108 high street crawley west sussex RH10 1AS 1 Buy now
25 Sep 2008 accounts Annual Accounts 3 Buy now
22 Aug 2008 annual-return Return made up to 26/07/08; full list of members 3 Buy now
22 Aug 2008 officers Secretary appointed mrs janet hall 1 Buy now
21 Aug 2008 officers Appointment terminated secretary karen hall 1 Buy now
21 Aug 2008 address Registered office changed on 21/08/2008 from faulkners farmhouse ashes lane hadlow tonbridge kent TN11 0AN 1 Buy now
21 Jul 2008 officers Appointment terminated director karen hall 1 Buy now
06 Jun 2008 accounts Annual Accounts 3 Buy now
30 Aug 2007 annual-return Return made up to 26/07/07; no change of members 7 Buy now
30 Aug 2007 officers New secretary appointed 2 Buy now
30 Aug 2007 officers Secretary resigned 1 Buy now
12 Jul 2007 address Registered office changed on 12/07/07 from: bourne grange lane off tonbridge road hadlow college estate hadlow tonbridge kent TN11 0AU 1 Buy now
12 Jun 2007 accounts Annual Accounts 3 Buy now
24 Oct 2006 address Registered office changed on 24/10/06 from: innovis house 108 high street crawley west sussex RH10 1AS 1 Buy now
22 Aug 2006 annual-return Return made up to 26/07/06; full list of members 7 Buy now
31 May 2006 accounts Annual Accounts 3 Buy now
23 Sep 2005 annual-return Return made up to 26/07/05; full list of members 7 Buy now
18 May 2005 accounts Annual Accounts 2 Buy now
06 Aug 2004 annual-return Return made up to 26/07/04; full list of members 7 Buy now
05 Aug 2004 accounts Annual Accounts 3 Buy now
20 Aug 2003 annual-return Return made up to 08/08/03; full list of members 7 Buy now
30 Jun 2003 accounts Annual Accounts 3 Buy now
21 Aug 2002 annual-return Return made up to 10/08/02; full list of members 7 Buy now
29 Jun 2002 accounts Annual Accounts 3 Buy now
19 Sep 2001 annual-return Return made up to 10/08/01; full list of members 6 Buy now
12 Jun 2001 accounts Annual Accounts 3 Buy now
19 Dec 2000 capital Ad 24/11/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
11 Dec 2000 officers New secretary appointed 2 Buy now
11 Dec 2000 officers Secretary resigned 1 Buy now
11 Dec 2000 address Registered office changed on 11/12/00 from: warners 16 south park sevenoaks kent TN13 1AN 1 Buy now
05 Sep 2000 officers Secretary's particulars changed 1 Buy now
22 Aug 2000 address Registered office changed on 22/08/00 from: arglos & court 12 mill street maidstone kent ME15 6XU 1 Buy now
22 Aug 2000 annual-return Return made up to 10/08/00; full list of members 6 Buy now
12 Aug 1999 officers Secretary resigned 1 Buy now
10 Aug 1999 incorporation Incorporation Company 17 Buy now