ENVIRONMENTAL GROUND STABILISATION LIMITED
Company number 05404235
- Company Overview for ENVIRONMENTAL GROUND STABILISATION LIMITED (05404235)
- Filing history for ENVIRONMENTAL GROUND STABILISATION LIMITED (05404235)
- People for ENVIRONMENTAL GROUND STABILISATION LIMITED (05404235)
- More for ENVIRONMENTAL GROUND STABILISATION LIMITED (05404235)
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 Dec 2020 | TM01 | Termination of appointment of Bryan Harold Hoggarth as a director on 14 November 2020 | |
18 Dec 2020 | TM02 | Termination of appointment of Bryan Harold Hoggarth as a secretary on 14 November 2020 | |
16 Dec 2020 | SH06 |
Cancellation of shares. Statement of capital on 14 November 2020
|
|
09 Dec 2020 | AD01 | Registered office address changed from 1 st. Johns View Old Hutton Kendal LA8 0NG England to Fellgarth Whitbeck Millom LA19 5UT on 9 December 2020 | |
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2020 | PSC04 | Change of details for Mrs Hazel Fell as a person with significant control on 4 August 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Hazel Fell on 4 August 2020 | |
04 Aug 2020 | PSC04 | Change of details for Mr Deryck Stephen Fell as a person with significant control on 4 August 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Deryck Stephen Fell on 4 August 2020 | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
29 Mar 2019 | PSC01 | Notification of Bryan Harold Hoggarth as a person with significant control on 27 March 2019 | |
27 Mar 2019 | PSC01 | Notification of Deryck Stephen Fell as a person with significant control on 27 March 2019 | |
27 Mar 2019 | PSC01 | Notification of Hazel Fell as a person with significant control on 27 March 2019 | |
25 Jan 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
07 Aug 2017 | AA | Micro company accounts made up to 31 May 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
10 Mar 2017 | AD01 | Registered office address changed from Springfield Burton Road Oxenholme Kendal Cumbria LA9 7ER to 1 st. Johns View Old Hutton Kendal LA8 0NG on 10 March 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|