Advanced company searchLink opens in new window

EQUI REHAB LIMITED

Company number 04872341

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2016 TM01 Termination of appointment of Kenneth John Fowlie as a director on 16 November 2016
17 Nov 2016 TM02 Termination of appointment of Kirsten Morrison as a secretary on 16 November 2016
17 Nov 2016 AP03 Appointment of Mr Andrew John Dunkerley as a secretary on 16 November 2016
17 Nov 2016 AP01 Appointment of Mr John James Cosgrove as a director on 16 November 2016
17 Nov 2016 AD01 Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to 3rd Floor, 21 High Street Feltham TW13 4AG on 17 November 2016
17 Nov 2016 MR04 Satisfaction of charge 048723410002 in full
22 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
04 May 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015
13 Apr 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
13 Apr 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
13 Apr 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
29 Sep 2015 AD02 Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 22 Chancery Lane London WC2A 1LS
29 Sep 2015 AD03 Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
29 Sep 2015 AD02 Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
22 Sep 2015 TM01 Termination of appointment of Robert Martin Fielding as a director on 17 September 2015
17 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
08 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
19 Aug 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015
31 Jul 2015 CC04 Statement of company's objects
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2015 MR01 Registration of charge 048723410002, created on 27 July 2015
18 Jun 2015 AP01 Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015
18 Jun 2015 AP03 Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015
18 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
11 Jun 2015 MR04 Satisfaction of charge 1 in full