Advanced company searchLink opens in new window

EIJSVOGEL FINANCE LIMITED

Company number 02792015

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)
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
28 Aug 2018 AA Full accounts made up to 31 January 2018
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
21 Jul 2017 AA Full accounts made up to 31 January 2017
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
16 Jan 2017 CH01 Director's details changed for Mr Jean-Noel Hughes Roger Groleau on 16 January 2017
16 Sep 2016 TM02 Termination of appointment of Richard Cordeschi as a secretary on 15 September 2016
16 Sep 2016 AP03 Appointment of Paul Moore as a secretary on 15 September 2016
09 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
19 Jul 2016 AA Full accounts made up to 31 January 2016
07 Jul 2016 TM01 Termination of appointment of Rosemary Clare Francesca Wardle as a director on 4 July 2016
07 Jul 2016 AP01 Appointment of Mr Paul Anthony Moore as a director on 4 July 2016
11 Sep 2015 AP01 Appointment of Mr Jean-Noel Hughes Roger Groleau as a director on 11 September 2015
09 Sep 2015 TM01 Termination of appointment of David Richard Paramor as a director on 7 September 2015
02 Sep 2015 AA Full accounts made up to 31 January 2015
21 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
11 Aug 2015 TM02 Termination of appointment of David Morris as a secretary on 7 August 2015
10 Aug 2015 AP03 Appointment of Mr Richard Cordeschi as a secretary on 7 August 2015
03 Mar 2015 AP03 Appointment of David Morris as a secretary on 27 February 2015
03 Mar 2015 TM02 Termination of appointment of Kathryn Barbara Hudson as a secretary on 27 February 2015
21 Jan 2015 SH20 Statement by Directors
20 Jan 2015 SH19 Statement of capital on 20 January 2015
  • GBP 1
20 Jan 2015 CAP-SS Solvency Statement dated 09/01/15
20 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000,299