- Company Overview for ESF REFURBISHMENT LIMITED (01729161)
- Filing history for ESF REFURBISHMENT LIMITED (01729161)
- People for ESF REFURBISHMENT LIMITED (01729161)
- Charges for ESF REFURBISHMENT LIMITED (01729161)
- Insolvency for ESF REFURBISHMENT LIMITED (01729161)
- More for ESF REFURBISHMENT LIMITED (01729161)
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) |
---|---|---|---|
27 Jul 2017 | CS01 |
17/07/17 Statement of Capital gbp 100044.00
|
|
06 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
26 Jan 2017 | CH01 | Director's details changed for Nicola Rosenbaum on 25 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Andrew Raczinkaitis on 25 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Andrew Raymond Mildner on 25 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Nimesh Bharadia on 25 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Frank Robert Derek Bastow on 25 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Dan Philip James O'donoghue as a director on 1 August 2016 | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
02 Jul 2015 | AD01 | Registered office address changed from 2 the Quadrant Upper High Street Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 2 July 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Upper High Street Epsom Surrey KT17 4RH on 1 June 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
03 Jun 2014 | TM01 | Termination of appointment of David Brown as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Amanda Bastow as a director | |
25 Feb 2014 | TM02 | Termination of appointment of Amanda Bastow as a secretary | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
15 Apr 2013 | AP01 | Appointment of Mr Andrew Raymond Mildner as a director | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders |