- Company Overview for ESCHER MARWICK LIMITED (10112860)
- Filing history for ESCHER MARWICK LIMITED (10112860)
- People for ESCHER MARWICK LIMITED (10112860)
- Charges for ESCHER MARWICK LIMITED (10112860)
- Insolvency for ESCHER MARWICK LIMITED (10112860)
- More for ESCHER MARWICK LIMITED (10112860)
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) |
---|---|---|---|
19 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
28 Feb 2018 | AP01 | Appointment of Mr Kevin Richard Haines as a director on 26 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Alistair Rhys Evans as a director on 5 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Justin Benjamin as a director on 14 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Roger Daniel Lunn Johnson as a director on 14 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr David Raymond Davies as a director on 14 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Roger Daniel Lunn Johnson as a director on 5 February 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Roger Daniel Lunn Johnson as a director on 5 February 2018 | |
13 Nov 2017 | AA | Group of companies' accounts made up to 30 April 2017 | |
14 Sep 2017 | PSC02 | Notification of Bedford Row Capital Advisers Limited (Held on Trust for the Castello Trust) as a person with significant control on 28 April 2016 | |
14 Sep 2017 | PSC07 | Cessation of Stuart Gordon as a person with significant control on 28 April 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
16 Nov 2016 | MR01 | Registration of charge 101128600002, created on 11 November 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Clive Mark Hyman as a director on 26 September 2016 | |
26 Sep 2016 | AP01 | Appointment of Mr Justin Benjamin as a director on 26 September 2016 | |
11 Jul 2016 | MA | Memorandum and Articles of Association | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2016 | CC04 | Statement of company's objects | |
09 Jun 2016 | MR01 | Registration of charge 101128600001, created on 31 May 2016 | |
08 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
11 May 2016 | CERT8A | Commence business and borrow | |
11 May 2016 | SH50 | Trading certificate for a public company | |
08 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-08
|