- Company Overview for ESPALIER VENTURES LIMITED (08126282)
- Filing history for ESPALIER VENTURES LIMITED (08126282)
- People for ESPALIER VENTURES LIMITED (08126282)
- More for ESPALIER VENTURES LIMITED (08126282)
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) |
---|---|---|---|
13 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
25 Jun 2016 | AA | Group of companies' accounts made up to 31 July 2015 | |
01 Apr 2016 | CERTNM |
Company name changed espalier credit LIMITED\certificate issued on 01/04/16
|
|
27 Nov 2015 | CH01 | Director's details changed for Mr Matt Virgo on 2 November 2015 | |
27 Nov 2015 | AP01 | Appointment of Mr Matt Virgo as a director on 2 November 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
12 May 2015 | AA | Group of companies' accounts made up to 31 July 2014 | |
25 Sep 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
05 Sep 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | CH01 | Director's details changed for Steve George Smale on 1 June 2014 | |
19 Nov 2013 | CERTNM |
Company name changed newincco 1191 LIMITED\certificate issued on 19/11/13
|
|
14 Oct 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
22 Apr 2013 | AP01 | Appointment of Steve George Smale as a director | |
19 Mar 2013 | AD01 | Registered office address changed from Sussex House Gloucester Place Brighton East Sussex BN1 4BE on 19 March 2013 | |
10 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 3 January 2013
|
|
20 Aug 2012 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 20 August 2012 | |
17 Aug 2012 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
17 Aug 2012 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
17 Aug 2012 | TM01 | Termination of appointment of Christopher Mackie as a director | |
17 Aug 2012 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
17 Aug 2012 | AP01 | Appointment of Andrew Jeremy Colin as a director | |
17 Aug 2012 | AP01 | Appointment of Mr John Buchanan Sykes as a director | |
02 Jul 2012 | NEWINC | Incorporation |