- Company Overview for ESG HOLDINGS LIMITED (06397426)
- Filing history for ESG HOLDINGS LIMITED (06397426)
- People for ESG HOLDINGS LIMITED (06397426)
- Charges for ESG HOLDINGS LIMITED (06397426)
- More for ESG HOLDINGS LIMITED (06397426)
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) |
---|---|---|---|
13 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
13 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 2 October 2020
|
|
13 Oct 2020 | AP01 | Appointment of Mr Mark Allan Cooper as a director on 2 October 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Julie Helen Downman as a director on 2 October 2020 | |
12 Oct 2020 | AP01 | Appointment of Lesley Diane Rimmington as a director on 2 October 2020 | |
12 Oct 2020 | AP01 | Appointment of Mr Steven James Frith as a director on 2 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to 12 Europa View Sheffield Business Park Sheffield S9 1XH on 12 October 2020 | |
12 Oct 2020 | MR01 | Registration of charge 063974260013, created on 2 October 2020 | |
07 Oct 2020 | MR05 | All of the property or undertaking has been released from charge 063974260009 | |
07 Oct 2020 | MR05 | All of the property or undertaking has been released from charge 063974260012 | |
07 Oct 2020 | MR05 | All of the property or undertaking has been released from charge 063974260010 | |
01 Jul 2020 | TM01 | Termination of appointment of Stephen Michael Jones as a director on 30 June 2020 | |
03 Jun 2020 | AP01 | Appointment of Ms Julie Helen Downman as a director on 1 June 2020 | |
15 Mar 2020 | MR01 | Registration of charge 063974260012, created on 27 February 2020 | |
03 Mar 2020 | AA | Full accounts made up to 31 December 2018 | |
29 Jan 2020 | TM01 | Termination of appointment of Laura Gowens as a director on 23 January 2020 | |
21 Jan 2020 | MR01 | Registration of charge 063974260011, created on 9 January 2020 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
13 Nov 2019 | AP01 | Appointment of Mr Gregg Michael Scott as a director on 4 November 2019 | |
23 Oct 2019 | MR01 | Registration of charge 063974260010, created on 14 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
11 Jul 2019 | TM01 | Termination of appointment of Christopher Mark Victor Peel as a director on 30 June 2019 | |
03 Apr 2019 | MR04 | Satisfaction of charge 063974260008 in full | |
19 Mar 2019 | MR01 | Registration of charge 063974260009, created on 15 March 2019 |