Advanced company searchLink opens in new window

EQUINOX KENSINGTON LIMITED

Company number 07800031

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)
22 Oct 2018 AP01 Appointment of Judy Turchin as a director on 2 March 2018
27 Jul 2018 CH01 Director's details changed for Paul Joseph Tizik on 6 July 2018
27 Jul 2018 CH01 Director's details changed for Harvey Spevak on 6 July 2018
26 Jul 2018 CH01 Director's details changed for Scott Rosen on 6 July 2018
04 Jul 2018 AA Full accounts made up to 31 December 2017
25 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
25 Oct 2017 PSC02 Notification of Equinox Fitness Holdings Uk Limited as a person with significant control on 25 October 2017
25 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 25 October 2017
03 Jul 2017 AA Full accounts made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
15 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-14
29 Jun 2016 CH01 Director's details changed for Paul J Tizik on 1 June 2016
18 May 2016 AA Full accounts made up to 31 December 2015
08 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 October 2015
27 Nov 2015 TM01 Termination of appointment of a director
17 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH December 2015
30 Apr 2015 AA Full accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
08 Jul 2014 AA Full accounts made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
12 Jul 2013 AA Full accounts made up to 31 December 2012
04 Feb 2013 SH01 Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,000
06 Dec 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
01 Oct 2012 AP01 Appointment of Paul J Tizik as a director
18 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2