Advanced company searchLink opens in new window

ECROIGNARD TRUSTEES LIMITED

Company number 08407853

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)
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)