EQ HOLDINGS LIMITED

06374874
GARDEN COTTAGE BADGEMORE PARK HENLEY-ON-THAMES OXON RG9 4NR

Documents

Documents
Date Category Description Pages
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2023 accounts Annual Accounts 8 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 8 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 3 Buy now
26 Mar 2021 accounts Annual Accounts 3 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2020 accounts Annual Accounts 2 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 accounts Annual Accounts 6 Buy now
18 Apr 2018 accounts Annual Accounts 2 Buy now
11 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Dec 2016 accounts Annual Accounts 3 Buy now
31 Dec 2015 accounts Annual Accounts 5 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 5 Buy now
21 Nov 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 accounts Annual Accounts 5 Buy now
14 Nov 2013 annual-return Annual Return 4 Buy now
14 Nov 2013 officers Change of particulars for director (Mr Stuart John Lawrenson) 2 Buy now
31 Mar 2013 accounts Annual Accounts 4 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
10 Oct 2012 capital Return of Allotment of shares 3 Buy now
10 Oct 2012 officers Termination of appointment of secretary (John Addrison) 1 Buy now
01 May 2012 accounts Annual Accounts 5 Buy now
30 Apr 2012 annual-return Annual Return 5 Buy now
29 Apr 2012 capital Return of Allotment of shares 3 Buy now
19 Apr 2012 capital Return of Allotment of shares 3 Buy now
19 Apr 2012 capital Return of Allotment of shares 3 Buy now
19 Apr 2011 accounts Annual Accounts 4 Buy now
08 Feb 2011 annual-return Annual Return 4 Buy now
13 Jul 2010 accounts Annual Accounts 5 Buy now
07 Jul 2010 annual-return Annual Return 3 Buy now
18 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jan 2010 annual-return Annual Return 3 Buy now
18 Sep 2009 accounts Annual Accounts 3 Buy now
12 May 2009 accounts Accounting reference date shortened from 30/09/2009 to 31/03/2009 1 Buy now
13 Jan 2009 address Registered office changed on 13/01/2009 from cedar house glade road marlow buckinghamshire SL7 1DQ 1 Buy now
13 Jan 2009 address Registered office changed on 13/01/2009 from 52 glade road marlow buckinghamshire SL7 1DH 1 Buy now
09 Jan 2009 annual-return Return made up to 19/09/08; full list of members 3 Buy now
09 Jan 2009 officers Director's change of particulars / stuart lawrenson / 16/02/2008 1 Buy now
08 Jan 2009 officers Director's change of particulars / stuart lawrenson / 16/02/2008 1 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from canon house, 27 london end beaconsfield bucks HP9 2HN 1 Buy now
19 Sep 2007 incorporation Incorporation Company 19 Buy now