Advanced company searchLink opens in new window

EAST SURREY HOLDINGS LIMITED

Company number 02660370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2025 SH01 Statement of capital following an allotment of shares on 12 December 2024
  • GBP 155,079,076.96
07 Feb 2025 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 130,079,076.96
14 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 1 November 2024
13 Jan 2025 PSC05 Change of details for Sutton and East Surrey Group Holdings Limited as a person with significant control on 4 November 2016
20 Nov 2024 CS01 01/11/24 Statement of Capital gbp 125079076.96
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/01/2025
20 Nov 2024 PSC05 Change of details for Sumisho Osaka Gas Water Uk Limited as a person with significant control on 10 January 2024
28 Oct 2024 TM01 Termination of appointment of David John Shemmans as a director on 2 October 2024
21 Sep 2024 AA Group of companies' accounts made up to 31 March 2024
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 95,079,076.96
16 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2024 TM01 Termination of appointment of Graham David Holman as a director on 10 January 2024
11 Jan 2024 TM01 Termination of appointment of Ken Kageyama as a director on 10 January 2024
11 Jan 2024 TM01 Termination of appointment of Kenji Oida as a director on 10 January 2024
11 Jan 2024 TM01 Termination of appointment of Yukinori Yamamoto as a director on 10 January 2024
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 90,079,076.96
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
23 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 11 August 2023
  • GBP 80,079,076.96
03 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2023 MA Memorandum and Articles of Association
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 12 July 2023
  • GBP 75,079,076.96