- Company Overview for ESKEN HOLDINGS LIMITED (07246663)
- Filing history for ESKEN HOLDINGS LIMITED (07246663)
- People for ESKEN HOLDINGS LIMITED (07246663)
- Charges for ESKEN HOLDINGS LIMITED (07246663)
- More for ESKEN HOLDINGS LIMITED (07246663)
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) |
---|---|---|---|
31 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
06 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
12 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Mr. Benjamin Mark Whawell on 1 May 2015 | |
12 May 2015 | CH01 | Director's details changed for Mr William Andrew Tinkler on 1 May 2015 | |
12 May 2015 | CH01 | Director's details changed for Mr Richard Edward Charles Butcher on 1 May 2015 | |
12 May 2015 | CH03 | Secretary's details changed for Richard Edward Charles Butcher on 1 May 2015 | |
12 May 2015 | AD02 | Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool L3 9SJ | |
10 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
10 Feb 2015 | MR04 | Satisfaction of charge 072466630003 in full | |
10 Feb 2015 | MR04 | Satisfaction of charge 072466630004 in full | |
04 Feb 2015 | MR01 | Registration of charge 072466630005, created on 26 January 2015 | |
09 Dec 2014 | AA | Full accounts made up to 28 February 2014 | |
27 Oct 2014 | MISC | Auds res sect 519 | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
07 May 2014 | AD01 | Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014 | |
07 May 2014 | TM01 | Termination of appointment of William Stobart as a director | |
07 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
13 Mar 2014 | MG06 | Particulars of a charge subject to which a property has been acquired / charge code 072466630003 | |
13 Mar 2014 | MG06 | Particulars of a charge subject to which a property has been acquired / charge code 072466630004 | |
19 Nov 2013 | AA | Full accounts made up to 28 February 2013 | |
19 Aug 2013 | CH01 | Director's details changed for Mr Richard Edward Charles Butcher on 16 August 2013 |