- Company Overview for ESH CONSTRUCTION LIMITED (02529939)
- Filing history for ESH CONSTRUCTION LIMITED (02529939)
- People for ESH CONSTRUCTION LIMITED (02529939)
- Charges for ESH CONSTRUCTION LIMITED (02529939)
- More for ESH CONSTRUCTION LIMITED (02529939)
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) |
---|---|---|---|
11 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2013 | CC04 | Statement of company's objects | |
05 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
24 May 2012 | AP01 | Appointment of Graham Morgan as a director | |
17 May 2012 | AP01 | Appointment of Mr Stephen Leadbitter as a director | |
17 May 2012 | AP01 | Appointment of David Halfacre as a director | |
17 May 2012 | TM01 | Termination of appointment of David Pratt as a director | |
17 May 2012 | TM01 | Termination of appointment of William Mc Cafferty as a director | |
17 May 2012 | TM01 | Termination of appointment of John Lumsden as a director | |
17 May 2012 | TM01 | Termination of appointment of Martin Laverick as a director | |
17 May 2012 | TM01 | Termination of appointment of Michael Hogan as a director | |
17 May 2012 | TM01 | Termination of appointment of Michael Henderson as a director | |
17 May 2012 | TM01 | Termination of appointment of Steven Conn as a director | |
17 May 2012 | TM01 | Termination of appointment of Anthony Carroll as a director | |
07 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
29 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
09 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
26 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
18 Jan 2011 | MG01 |
Duplicate mortgage certificatecharge no:11
|
|
15 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
06 Jan 2011 | CERTNM |
Company name changed lumsden & carroll construction LIMITED\certificate issued on 06/01/11
|
|
04 Nov 2010 | AP01 | Appointment of Mr Andrew Edward Radcliffe as a director | |
04 Nov 2010 | AP03 | Appointment of Mr Andrew Edward Radcliffe as a secretary | |
04 Nov 2010 | TM02 | Termination of appointment of Andrew Pickett as a secretary |