Founded in 2006, Equinox Estates Ltd have registered office in Potters Bar, Hertfordshire, it's status is listed as "Active". The company does not have any directors listed at Companies House. We don't know the number of employees at the business.
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 May 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 21 February 2019 | |
AD01 - Change of registered office address | 31 August 2018 | |
MR01 - N/A | 24 May 2018 | |
MR01 - N/A | 24 May 2018 | |
MR04 - N/A | 24 May 2018 | |
MR04 - N/A | 24 May 2018 | |
MR04 - N/A | 24 May 2018 | |
MR04 - N/A | 24 May 2018 | |
CS01 - N/A | 08 May 2018 | |
AP01 - Appointment of director | 27 April 2018 | |
MR04 - N/A | 23 March 2018 | |
MR04 - N/A | 15 March 2018 | |
MR04 - N/A | 15 March 2018 | |
AA - Annual Accounts | 27 February 2018 | |
MR01 - N/A | 08 November 2017 | |
MR01 - N/A | 08 November 2017 | |
MR01 - N/A | 08 November 2017 | |
MR01 - N/A | 08 November 2017 | |
MR04 - N/A | 24 October 2017 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 23 February 2017 | |
SH01 - Return of Allotment of shares | 16 August 2016 | |
AR01 - Annual Return | 30 May 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 10 May 2015 | |
AA - Annual Accounts | 26 February 2015 | |
TM02 - Termination of appointment of secretary | 26 February 2015 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 26 May 2014 | |
AA01 - Change of accounting reference date | 27 February 2014 | |
MR04 - N/A | 03 September 2013 | |
MR01 - N/A | 23 August 2013 | |
MR01 - N/A | 31 July 2013 | |
AR01 - Annual Return | 02 June 2013 | |
AA - Annual Accounts | 25 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2012 | |
AR01 - Annual Return | 20 May 2012 | |
MG01 - Particulars of a mortgage or charge | 27 March 2012 | |
AA - Annual Accounts | 28 February 2012 | |
MG01 - Particulars of a mortgage or charge | 23 August 2011 | |
AP01 - Appointment of director | 19 July 2011 | |
TM01 - Termination of appointment of director | 18 July 2011 | |
AR01 - Annual Return | 15 June 2011 | |
CH01 - Change of particulars for director | 15 June 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 16 July 2010 | |
CH04 - Change of particulars for corporate secretary | 16 July 2010 | |
AA - Annual Accounts | 27 February 2010 | |
MG01 - Particulars of a mortgage or charge | 25 February 2010 | |
363a - Annual Return | 22 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 27 October 2008 | |
287 - Change in situation or address of Registered Office | 27 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2008 | |
AA - Annual Accounts | 06 March 2008 | |
363a - Annual Return | 09 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2007 | |
287 - Change in situation or address of Registered Office | 09 May 2007 | |
395 - Particulars of a mortgage or charge | 05 August 2006 | |
395 - Particulars of a mortgage or charge | 05 August 2006 | |
288a - Notice of appointment of directors or secretaries | 28 June 2006 | |
288a - Notice of appointment of directors or secretaries | 28 June 2006 | |
287 - Change in situation or address of Registered Office | 28 June 2006 | |
287 - Change in situation or address of Registered Office | 30 May 2006 | |
288b - Notice of resignation of directors or secretaries | 30 May 2006 | |
288b - Notice of resignation of directors or secretaries | 30 May 2006 | |
NEWINC - New incorporation documents | 05 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 May 2018 | Outstanding |
N/A |
A registered charge | 17 May 2018 | Outstanding |
N/A |
A registered charge | 30 October 2017 | Fully Satisfied |
N/A |
A registered charge | 30 October 2017 | Fully Satisfied |
N/A |
A registered charge | 30 October 2017 | Fully Satisfied |
N/A |
A registered charge | 30 October 2017 | Fully Satisfied |
N/A |
A registered charge | 20 August 2013 | Fully Satisfied |
N/A |
A registered charge | 23 July 2013 | Fully Satisfied |
N/A |
Legal charge | 19 March 2012 | Fully Satisfied |
N/A |
Second legal charge | 16 August 2011 | Fully Satisfied |
N/A |
Second legal charge | 23 February 2010 | Fully Satisfied |
N/A |
Debenture (floating charge) | 21 July 2006 | Fully Satisfied |
N/A |
Legal charge | 21 July 2006 | Fully Satisfied |
N/A |