- Company Overview for ESTMANCO (BRENTFORD DOCK) LIMITED (03847237)
- Filing history for ESTMANCO (BRENTFORD DOCK) LIMITED (03847237)
- People for ESTMANCO (BRENTFORD DOCK) LIMITED (03847237)
- More for ESTMANCO (BRENTFORD DOCK) LIMITED (03847237)
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) |
---|---|---|---|
18 Sep 2017 | PSC07 | Cessation of Brigid Vanessa Scott-Baker as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC07 | Cessation of Leslie Anne Ferber as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC07 | Cessation of Michael Eric Edwards as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC07 | Cessation of Paul Booth as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC07 | Cessation of Brentford Dock Limited as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC07 | Cessation of Chris Birch as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC07 | Cessation of Katherine Baxter as a person with significant control on 6 April 2016 | |
29 Aug 2017 | AP01 | Appointment of Mr Adrian Harold Greenhalgh as a director on 14 December 2016 | |
29 Aug 2017 | AP01 | Appointment of Ms Karen Kemble as a director on 2 March 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
21 Oct 2016 | TM01 | Termination of appointment of Caroline Turner as a director on 30 September 2016 | |
19 Aug 2016 | AP01 | Appointment of Mrs Caroline Turner as a director on 30 October 2015 | |
19 Aug 2016 | TM01 | Termination of appointment of Patricia Mary Monro as a director on 9 December 2015 | |
19 Aug 2016 | TM01 | Termination of appointment of Ann Howe as a director on 30 October 2015 | |
09 Mar 2016 | TM01 | Termination of appointment of Charles Andrew Sturt as a director on 1 March 2016 | |
25 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
06 Oct 2015 | AD01 | Registered office address changed from 2 Justin Close Brentford Middlesex TW8 8QR to 843 Finchley Road Lodnon NW11 8NA on 6 October 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Charles Kraus as a director on 7 July 2015 | |
30 Sep 2015 | AP01 | Appointment of Mrs Brigid Vanessa Scott-Baker as a director on 7 July 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Charles Andrew Sturt as a director on 7 July 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AP01 | Appointment of Philip Stanley Stephenson as a director on 7 July 2014 |