Advanced company searchLink opens in new window

ES COVENTRY LIMITED

Company number 09801209

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)
03 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
04 May 2017 AA Accounts for a dormant company made up to 30 September 2016
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Oct 2016 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 4 October 2016
21 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
17 Nov 2015 TM01 Termination of appointment of Andrew John Davison as a director on 17 November 2015
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 2
17 Nov 2015 AP01 Appointment of Mr James Stephen Higgins as a director on 17 November 2015
17 Nov 2015 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 17 November 2015
17 Nov 2015 AP01 Appointment of Mr Eamonn Francis Laverty as a director on 17 November 2015
17 Nov 2015 AP03 Appointment of James Higgins as a secretary on 17 November 2015
17 Nov 2015 AP01 Appointment of Mr Seamus (James) Mcaleer as a director on 17 November 2015
30 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)