Advanced company searchLink opens in new window

ESPALIER VENTURES LIMITED

Company number 08126282

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
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
  • GBP 1,015,388
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
  • GBP 1,015,388
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
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
14 Oct 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,015,388
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
  • GBP 1,015,388
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