ENDANGERED SPECIES PROTECTION AGENCY LIMITED
Company number 09427919
- Company Overview for ENDANGERED SPECIES PROTECTION AGENCY LIMITED (09427919)
- Filing history for ENDANGERED SPECIES PROTECTION AGENCY LIMITED (09427919)
- People for ENDANGERED SPECIES PROTECTION AGENCY LIMITED (09427919)
- More for ENDANGERED SPECIES PROTECTION AGENCY LIMITED (09427919)
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) |
---|---|---|---|
16 Sep 2020 | MA | Memorandum and Articles of Association | |
03 Sep 2020 | MA | Memorandum and Articles of Association | |
10 Jun 2020 | PSC04 | Change of details for Mr Peter Carr as a person with significant control on 9 February 2017 | |
10 Jun 2020 | PSC04 | Change of details for Mr Peter Carr as a person with significant control on 19 July 2017 | |
10 Jun 2020 | PSC04 | Change of details for Mr Martin Joseph Hewitt as a person with significant control on 2 February 2017 | |
10 Jun 2020 | PSC04 | Change of details for Mr William Freear as a person with significant control on 2 February 2017 | |
09 Jun 2020 | PSC04 | Change of details for Mr Harold Taylor as a person with significant control on 1 January 2018 | |
11 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
30 Dec 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Dec 2019 | AP01 | Appointment of Mr Charles Redlinger as a director on 1 January 2018 | |
11 Dec 2019 | AP01 | Appointment of Mr Harold Taylor as a director on 1 January 2018 | |
13 Nov 2019 | PSC01 | Notification of Charles Redlinger as a person with significant control on 1 January 2018 | |
13 Nov 2019 | PSC01 | Notification of Harold Taylor as a person with significant control on 1 January 2018 | |
13 Nov 2019 | TM01 | Termination of appointment of Fabian Mckinnon as a director on 31 December 2017 | |
12 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
05 Oct 2017 | AP01 | Appointment of Mr Fabian Mckinnon as a director on 1 October 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jul 2017 | PSC04 | Change of details for Mr Martin Joseph Hewitt as a person with significant control on 19 July 2017 | |
19 Jul 2017 | PSC04 | Change of details for Mr William Freear as a person with significant control on 19 July 2017 | |
19 Jul 2017 | PSC04 | Change of details for Mr Peter Carr as a person with significant control on 19 July 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from PO Box YO15 1HU Derby House High Street Bempton Bridlington East Yorkshire YO15 1HP United Kingdom to 87 High Street Bempton Bridlington East Yorkshire YO15 1HP on 18 July 2017 | |
22 May 2017 | AD01 | Registered office address changed from Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY England to PO Box YO15 1HU Derby House High Street Bempton Bridlington East Yorkshire YO15 1HP on 22 May 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from 180 Piccadilly London W1J 9HF to Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY on 10 April 2017 |