24 October 2023 | Confirmation statement made on 21 September 2023 (2 pages) |
---|
12 October 2022 | Confirmation statement made on 21 September 2022 (2 pages) |
---|
28 September 2021 | Confirmation statement made on 21 September 2021 (2 pages) |
---|
28 April 2021 | Place of business changed from avondale house suite 1L-1O strathclyde business park, bellshill, ML4 3NJ, scotland. (3 pages) |
---|
28 September 2020 | Confirmation statement made on 21 September 2020 (2 pages) |
---|
17 December 2019 | Place of business changed from 5TH floor 120 aldersgate street, london, EC1A 4JQ, united kingdom. (2 pages) |
---|
17 December 2019 | Confirmation statement made on 26 September 2019 (2 pages) |
---|
5 November 2019 | Place of business changed from c/o cms cameron mckenna nabaroo olswang LLP saltire court, 20 castle terrace, edinburgh, EH1 2EN. (3 pages) |
---|
12 December 2018 | Firm name changed from equitix v w&b valley holdings LP. Change of name of partner(s). - CERT13 ‐ Certificate of change of name of a Limited Partnership
(4 pages) |
---|
13 November 2018 | Change of details for Equitix Gp 5 W&B Holdings Ltd as a person with significant control on 11 October 2018 (5 pages) |
---|
23 October 2018 | Change of details for Equitix Gp 5 W&B Holdings Ltd as a person with significant control on 17 October 2018 (5 pages) |
---|
23 October 2018 | Change of details for Equitix V W&B Mid Holdings Lp as a person with significant control on 17 October 2018 (5 pages) |
---|
16 October 2018 | Firm name changed from equitix v w&b holdings LP. - CERT13 ‐ Certificate of change of name of a Limited Partnership
(4 pages) |
---|
27 September 2018 | Registration of a Limited Partnership - CERT12 ‐ Certificate of registration of a Limited Partnership
(18 pages) |
---|