- Company Overview for EQUISTONE PVLP PARTNER LIMITED (02156192)
- Filing history for EQUISTONE PVLP PARTNER LIMITED (02156192)
- People for EQUISTONE PVLP PARTNER LIMITED (02156192)
- Charges for EQUISTONE PVLP PARTNER LIMITED (02156192)
- More for EQUISTONE PVLP PARTNER LIMITED (02156192)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
23 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
11 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
07 May 2022 | MR04 | Satisfaction of charge 2 in full | |
04 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
28 Nov 2021 | MR04 | Satisfaction of charge 1 in full | |
28 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
13 Apr 2021 | RP04AP01 | Second filing for the appointment of Mr Steven Whitaker as a director | |
15 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
02 Jan 2020 | AUD | Auditor's resignation | |
06 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
20 Dec 2018 | TM01 | Termination of appointment of Robert William Myers as a director on 12 December 2018 | |
08 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
13 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Apr 2017 | CH01 | Director's details changed for Mr Robert William Myers on 27 April 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Mr Owen John Clarke on 27 April 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Christiian Paul Marriott on 27 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
20 Dec 2016 | TM02 | Termination of appointment of Sue Woodman as a secretary on 20 December 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from Condor House St. Paul's Churchyard London EC4M 8AL to One New Ludgate 60 Ludgate Hill London EC4M 7AW on 15 August 2016 |