- Company Overview for ECROIGNARD TRUSTEES LIMITED (08407853)
- Filing history for ECROIGNARD TRUSTEES LIMITED (08407853)
- People for ECROIGNARD TRUSTEES LIMITED (08407853)
- Insolvency for ECROIGNARD TRUSTEES LIMITED (08407853)
- More for ECROIGNARD TRUSTEES LIMITED (08407853)
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 Nov 2015 | AD02 | Register inspection address has been changed from 52 Quadrant Court Empire Way Wembley Middlesex HA9 0BY England to 14 Woodlands Crescent Barton Preston PR3 5HB | |
18 Nov 2015 | TM01 | Termination of appointment of Ankur Vijaykumar Shroff as a director on 18 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Mr Roger William Bessent as a director on 18 November 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | CH01 | Director's details changed for Mr Ankur Vijaykumar Shroff on 10 August 2014 | |
18 Aug 2014 | AD02 | Register inspection address has been changed from 7 Filey Close Sutton Surrey SM2 5JZ England to 52 Quadrant Court Empire Way Wembley Middlesex HA9 0BY | |
09 May 2014 | AD01 | Registered office address changed from 109 C O Bassetts Accountant 109 Baker Street London W1U 6RP Great Britain on 9 May 2014 | |
01 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
01 Aug 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 July 2014 | |
24 Jun 2013 | AD01 | Registered office address changed from C/O Bassetts Accountant 109 Baker Street London W1U 6RP Great Britain on 24 June 2013 | |
23 Jun 2013 | AD01 | Registered office address changed from 10 Fenchurch Avenue London EC3M 5BN England on 23 June 2013 | |
22 Jun 2013 | TM01 | Termination of appointment of Sandhya Surat as a director | |
22 Jun 2013 | AP01 | Appointment of Mr Ankur Vijaykumar Shroff as a director | |
15 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
15 May 2013 | AD02 | Register inspection address has been changed | |
29 Mar 2013 | TM01 | Termination of appointment of Bipin Hulman as a director | |
29 Mar 2013 | AP01 | Appointment of Ms Sandhya Kumari Surat as a director | |
25 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 19 February 2013
|
|
18 Mar 2013 | AD01 | Registered office address changed from 7 Filey Close Sutton Surrey SM2 5JZ England on 18 March 2013 | |
18 Mar 2013 | AD01 | Registered office address changed from 7 Filey Close Sutton Surrey SM2 5JZ United Kingdom on 18 March 2013 | |
18 Feb 2013 | NEWINC |
Incorporation
|