Advanced company searchLink opens in new window

ESTEEM HOLDINGS LIMITED

Company number 05250284

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 Oct 2018 TM01 Termination of appointment of Robin Foreman as a director on 9 October 2018
10 Oct 2018 TM02 Termination of appointment of Richard Anthony Jefferies as a secretary on 9 October 2018
10 Oct 2018 TM01 Termination of appointment of Alastair John Kerr Kitching as a director on 9 October 2018
10 Oct 2018 TM01 Termination of appointment of Peter Michael Bertram as a director on 9 October 2018
10 Oct 2018 PSC02 Notification of Roc Technologies Limited as a person with significant control on 9 October 2018
10 Oct 2018 PSC07 Cessation of Primary Capital (Nominees Ii) Ltd as a person with significant control on 9 October 2018
11 Jun 2018 TM01 Termination of appointment of Timothy John Bodill as a director on 9 March 2018
29 Mar 2018 AA Group of companies' accounts made up to 30 June 2017
06 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 29 August 2017
  • GBP 75,853.65
01 Sep 2017 TM01 Termination of appointment of Keith Paul Headland as a director on 30 June 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2017 MR01 Registration of charge 052502840007, created on 9 June 2017
29 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
15 Dec 2016 TM01 Termination of appointment of Timothy Patrick Loughlin as a director on 10 November 2016
15 Dec 2016 AP03 Appointment of Mr Richard Anthony Jefferies as a secretary on 10 November 2016
15 Dec 2016 TM01 Termination of appointment of Joseph Michael Connolly as a director on 10 November 2016
15 Dec 2016 TM02 Termination of appointment of Timothy Patrick Loughlin as a secretary on 10 November 2016
06 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
31 May 2016 AP01 Appointment of Mr David Emrys Jones as a director on 31 May 2016
31 May 2016 AP01 Appointment of Mr Timothy John Bodill as a director on 3 May 2016
23 Mar 2016 AA Group of companies' accounts made up to 30 June 2015
08 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 75,493.65
08 Oct 2015 AP01 Appointment of Mr Peter Michael Bertram as a director on 1 October 2015
04 Feb 2015 AA Group of companies' accounts made up to 30 June 2014