Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 3 => 5 |
2024-04-07 |
update num_mort_outstanding 3 => 5 |
2023-06-30 |
insert address Hamilton House
7 Isis Business Centre
Pony Rd
Oxford, OX4 2RD |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2023-02-06 |
delete address 11 Grove Business Park,
White Waltham,
Maidenhead, SL6 3LW |
2023-02-06 |
insert address York House,
18 York Road,
Maidenhead, SL6 1SF |
2023-02-06 |
update primary_contact 11 Grove Business Park,
White Waltham,
Maidenhead, SL6 3LW => York House,
18 York Road,
Maidenhead, SL6 1SF |
2022-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE HALL / 07/12/2022 |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074586610003 |
2022-10-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-11 |
delete source_ip 35.197.201.225 |
2022-02-11 |
insert source_ip 185.96.67.190 |
2022-02-11 |
update website_status FlippedRobots => OK |
2021-12-11 |
update website_status OK => FlippedRobots |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-18 |
insert address Unit 5, Marchmont Gate,
Boundary Way, Hemel Hempstead,
Hertfordshire, HP2 7BF |
2020-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SKELTON / 01/12/2020 |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-28 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-07 |
update num_mort_charges 1 => 2 |
2020-08-07 |
update num_mort_outstanding 1 => 2 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074586610002 |
2020-05-01 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES SKELTON |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
2019-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HALL / 02/12/2019 |
2019-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS JOHN REID / 02/12/2019 |
2019-12-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE HALL / 02/12/2019 |
2019-12-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE REID / 02/12/2019 |
2019-12-04 |
update statutory_documents CESSATION OF MARCOS JOHN REID AS A PSC |
2019-11-14 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-20 |
update num_mort_charges 0 => 1 |
2019-06-20 |
update num_mort_outstanding 0 => 1 |
2019-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074586610001 |
2019-03-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITY MANAGED SERVICES GROUP LIMITED |
2019-03-12 |
update statutory_documents CESSATION OF ALEXANDER JAMES HALL AS A PSC |
2019-03-12 |
update statutory_documents CESSATION OF JULIE ANN REID AS A PSC |
2019-03-12 |
update statutory_documents CESSATION OF JULIE HALL AS A PSC |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HALL / 03/12/2018 |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
2018-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HALL / 03/12/2018 |
2018-12-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE HALL / 03/12/2018 |
2018-12-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JULIE HALL / 03/12/2018 |
2018-12-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HALL / 03/12/2018 |
2018-11-08 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-27 |
delete source_ip 84.22.163.83 |
2018-08-27 |
insert source_ip 35.197.201.225 |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-21 |
delete address Unit 5 & 6 Woodlands Farm, Spring Lane, Cookham Dean, Maidenhead, Berkshire SL6 9PN |
2017-06-21 |
insert address 11 Grove Business Park, White Waltham, Maidenhead, SL6 3LW |
2017-06-21 |
update primary_contact Unit 5 & 6 Woodlands Farm, Spring Lane, Cookham Dean, Maidenhead, Berkshire SL6 9PN => 11 Grove Business Park, White Waltham, Maidenhead, SL6 3LW |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-02 |
delete address Boundary House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG |
2016-07-02 |
insert address Unit 5 & 6 Woodlands Farm, Spring Lane, Cookham Dean, Maidenhead, Berkshire SL6 9PN |
2016-07-02 |
update primary_contact Boundary House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG => Unit 5 & 6 Woodlands Farm, Spring Lane, Cookham Dean, Maidenhead, Berkshire SL6 9PN |
2016-05-10 |
update statutory_documents SECRETARY APPOINTED JULIE HALL |
2016-05-10 |
update statutory_documents SECRETARY APPOINTED JULIE REID |
2016-02-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update returns_last_madeup_date 2014-12-02 => 2015-12-02 |
2016-01-07 |
update returns_next_due_date 2015-12-30 => 2016-12-30 |
2016-01-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-23 |
update statutory_documents 02/12/15 FULL LIST |
2015-10-23 |
delete source_ip 89.207.168.32 |
2015-10-23 |
insert source_ip 84.22.163.83 |
2015-09-18 |
update website_status OK => FlippedRobots |
2015-01-07 |
update returns_last_madeup_date 2013-12-02 => 2014-12-02 |
2015-01-07 |
update returns_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-16 |
update statutory_documents 02/12/14 FULL LIST |
2014-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HALL / 16/12/2014 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-13 |
update statutory_documents DIRECTOR APPOINTED MR MARCOS JOHN REID |
2014-10-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-16 |
delete address Burnham House, 93 High Street, Burnham, Bucks SL1 7JZ |
2014-05-16 |
delete contact_pages_linkeddomain google.co.uk |
2014-05-16 |
insert address Boundary House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG |
2014-05-16 |
update primary_contact Burnham House, 93 High Street, Burnham, Bucks SL1 7JZ => Boundary House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update returns_last_madeup_date 2012-12-02 => 2013-12-02 |
2014-01-07 |
update returns_next_due_date 2013-12-30 => 2014-12-30 |
2014-01-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-10 |
update statutory_documents 02/12/13 FULL LIST |
2013-09-30 |
update website_status FlippedRobots => OK |
2013-09-30 |
update robots_txt_status www.equitynetworks.co.uk: 404 => 200 |
2013-09-06 |
delete address BATHURST HOUSE 50 BATHURST WALK IVER BUCKINGHAMSHIRE ENGLAND SL0 9BH |
2013-09-06 |
insert address 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX |
2013-09-06 |
update registered_address |
2013-08-31 |
update website_status OK => FlippedRobots |
2013-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
BATHURST HOUSE 50 BATHURST WALK
IVER
BUCKINGHAMSHIRE
SL0 9BH
ENGLAND |
2013-06-24 |
update returns_last_madeup_date 2011-12-02 => 2012-12-02 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2013-12-30 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-02 => 2013-12-31 |
2013-04-21 |
delete address Unit 3, Union Park, Packet Boat Lane, Uxbridge, Middlesex, UB8 2GH |
2013-04-21 |
delete phone 0845 504 5174 |
2013-04-21 |
insert address Burnham House, 93 High Street, Burnham, Bucks SL1 7JZ |
2013-04-21 |
insert fax 01753 668 669 |
2013-04-21 |
insert phone 01753 668 668 |
2013-04-21 |
update primary_contact Unit 3, Union Park, Packet Boat Lane, Uxbridge, Middlesex, UB8 2GH => Burnham House, 93 High Street, Burnham, Bucks SL1 7JZ |
2013-01-04 |
update statutory_documents 02/12/12 FULL LIST |
2012-09-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-14 |
update statutory_documents 02/12/11 FULL LIST |
2011-05-06 |
update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012 |
2010-12-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |