EQUITIX EPS GP 3 LIMITED

SC430118
CITYPOINT 65 HAYMARKET TERRACE EDINBURGH SCOTLAND EH12 5HD

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 22 Buy now
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 accounts Annual Accounts 23 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 officers Change of particulars for director (Mr Peter Sandor Roughton) 2 Buy now
05 Jul 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
09 Feb 2023 officers Termination of appointment of director (Sean Andrew Côte) 1 Buy now
08 Feb 2023 officers Termination of appointment of director (Hugh Barnabas Crossley) 1 Buy now
16 Sep 2022 accounts Annual Accounts 21 Buy now
04 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 officers Termination of appointment of director (Geoffrey Allan Jackson) 1 Buy now
13 Apr 2022 officers Second Filing Of Director Appointment With Name 3 Buy now
18 Nov 2021 officers Change of particulars for director (Ms Ffion Boshell) 2 Buy now
26 Oct 2021 officers Change of particulars for director (Ms Fffion Boshell) 2 Buy now
26 Oct 2021 officers Appointment of director (Ms Fffion Boshell) 2 Buy now
26 Oct 2021 officers Termination of appointment of director (Jonathan Charles Smith) 1 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2021 accounts Annual Accounts 20 Buy now
16 Aug 2021 officers Change of particulars for director (Mr Jonathan Charles Smith) 2 Buy now
10 Aug 2021 officers Change of particulars for director (Mr Peter Sandor Roughton) 2 Buy now
10 Aug 2021 officers Change of particulars for director (Mr Jonathan Charles Smith) 2 Buy now
10 Aug 2021 officers Change of particulars for director (Mr Jonathan Charles Smith) 2 Buy now
10 Aug 2021 officers Change of particulars for director (Mr Peter Sandor Roughton) 2 Buy now
10 Aug 2021 officers Change of particulars for director (Mr Sean Andrew Côte) 2 Buy now
10 Aug 2021 officers Change of particulars for director (Mr Hugh Barnabas Crossley) 2 Buy now
10 Aug 2021 officers Change of particulars for director (Mr Geoffrey Allan Jackson) 2 Buy now
20 Nov 2020 accounts Annual Accounts 19 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 officers Appointment of director (Mr Peter Sandor Roughton) 2 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 14 Buy now
30 May 2019 officers Termination of appointment of director (Reade Eugene Griffith) 1 Buy now
30 May 2019 officers Appointment of director (Mr Sean Andrew Côte) 2 Buy now
21 Dec 2018 mortgage Registration of a charge 89 Buy now
21 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2018 officers Appointment of director (Mr Reade Eugene Griffith) 2 Buy now
09 Oct 2018 officers Termination of appointment of director (Patrick Giles Gauntlet Dear) 1 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 officers Termination of appointment of director (Nicholas Parker) 1 Buy now
13 Apr 2018 accounts Annual Accounts 14 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jul 2017 mortgage Registration of a charge 83 Buy now
19 Apr 2017 accounts Annual Accounts 13 Buy now
22 Mar 2017 mortgage Registration of a charge 26 Buy now
20 Mar 2017 incorporation Memorandum Articles 33 Buy now
20 Mar 2017 resolution Resolution 2 Buy now
17 Mar 2017 mortgage Registration of a charge 24 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 accounts Annual Accounts 13 Buy now
03 Feb 2016 resolution Resolution 36 Buy now
08 Oct 2015 auditors Auditors Resignation Company 1 Buy now
07 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2015 annual-return Annual Return 7 Buy now
03 Sep 2015 officers Change of particulars for director (Mr Nicholas Parker) 2 Buy now
03 Sep 2015 officers Change of particulars for director (Mr Geoffrey Allan Jackson) 2 Buy now
03 Sep 2015 officers Change of particulars for director (Mr Hugh Barnabas Crossley) 2 Buy now
04 Jun 2015 accounts Annual Accounts 27 Buy now
18 Feb 2015 officers Appointment of director (Patrick Giles Gauntlet Dear) 3 Buy now
12 Feb 2015 officers Termination of appointment of director (Keith John Maddin) 2 Buy now
04 Feb 2015 officers Appointment of director (Jonathan Charles Smith) 3 Buy now
04 Sep 2014 annual-return Annual Return 6 Buy now
01 May 2014 accounts Annual Accounts 13 Buy now
20 Aug 2013 annual-return Annual Return 6 Buy now
20 Aug 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2012 officers Change of particulars for director (Mr Hugh Barnabas Crossley) 2 Buy now
10 Aug 2012 incorporation Incorporation Company 24 Buy now