Advanced company searchLink opens in new window

HULL ESTEEM CONSORTIUM DEBTCO2 LIMITED

Company number 07669524

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)
07 May 2015 AD01 Registered office address changed from 46 Charles Street Cardiff CF10 2GE Wales to Kent House 14-17 Market Place London W1W 8AJ on 7 May 2015
30 Apr 2015 TM02 Termination of appointment of Asset Management Solutions Limited as a secretary on 30 April 2015
21 Apr 2015 TM01 Termination of appointment of Alan Peter Fordyce as a director on 14 April 2015
12 Mar 2015 AP01 Appointment of Mr Robert Andew Cawkwell as a director on 1 October 2014
12 Mar 2015 TM01 Termination of appointment of Paul Lindsay Raymond Brooke as a director on 1 October 2014
29 Jan 2015 AD01 Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 46 Charles Street Cardiff CF10 2GE on 29 January 2015
22 Jul 2014 AP01 Appointment of Andrew Clapp as a director on 27 June 2014
22 Jul 2014 TM01 Termination of appointment of George Peter Farley as a director on 27 June 2014
22 Jul 2014 TM01 Termination of appointment of Richard John Dixon as a director on 27 June 2014
16 Jul 2014 AP04 Appointment of Asset Management Solutions Limited as a secretary on 1 July 2014
23 Jun 2014 AA Full accounts made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
12 Jun 2014 TM02 Termination of appointment of Isobel Nettleship as a secretary
18 Dec 2013 AP01 Appointment of Mr John Mcdonagh as a director
13 Dec 2013 TM01 Termination of appointment of John King as a director
13 Dec 2013 AP01 Appointment of Mr George Peter Farley as a director
13 Dec 2013 TM01 Termination of appointment of Andrew Livingston as a director
17 Oct 2013 CH01 Director's details changed for Mr Paul Lindsay Raymond Brooke on 1 November 2012
17 Oct 2013 CH01 Director's details changed for John James Edward King on 11 February 2013
17 Oct 2013 CH01 Director's details changed for Mr David Adrian Leedham on 17 October 2013
18 Sep 2013 CH01 Director's details changed for Mr Richard John Dixon on 18 September 2013
12 Jul 2013 AA Full accounts made up to 31 December 2012
27 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
19 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
24 Apr 2012 AA Full accounts made up to 31 December 2011