- Company Overview for ES COVENTRY LIMITED (09801209)
- Filing history for ES COVENTRY LIMITED (09801209)
- People for ES COVENTRY LIMITED (09801209)
- Charges for ES COVENTRY LIMITED (09801209)
- More for ES COVENTRY LIMITED (09801209)
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
|
|
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
|
|
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
|
|
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
|