- Company Overview for ESG INTERMEDIATE HOLDINGS LIMITED (06397427)
- Filing history for ESG INTERMEDIATE HOLDINGS LIMITED (06397427)
- People for ESG INTERMEDIATE HOLDINGS LIMITED (06397427)
- Charges for ESG INTERMEDIATE HOLDINGS LIMITED (06397427)
- More for ESG INTERMEDIATE HOLDINGS LIMITED (06397427)
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) |
---|---|---|---|
30 Apr 2012 | CH01 | Director's details changed for Mr Gavin Mark Freed on 30 April 2012 | |
27 Apr 2012 | TM01 | Termination of appointment of Jane Sharpe as a director | |
23 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Dec 2011 | TM01 | Termination of appointment of Ryan Robson as a director | |
08 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
29 Jul 2011 | CH01 | Director's details changed for Mr Jose Jesus Rodriguez Cesenas on 29 July 2011 | |
26 May 2011 | TM02 | Termination of appointment of Richard Shepherd as a secretary | |
26 May 2011 | TM01 | Termination of appointment of Richard Shepherd as a director | |
26 May 2011 | AP03 | Appointment of Mr Mark Stuart Thurston as a secretary | |
26 May 2011 | AP01 | Appointment of Mr Mark Stuart Thurston as a director | |
26 May 2011 | TM01 | Termination of appointment of Richard Shepherd as a director | |
09 May 2011 | AA | Full accounts made up to 31 July 2010 | |
28 Jan 2011 | AP01 | Appointment of Mr Gavin Mark Freed as a director | |
03 Dec 2010 | TM01 | Termination of appointment of Michelle Rigby as a director | |
24 Nov 2010 | CH03 | Secretary's details changed for Mr Richard James Shepherd on 29 October 2010 | |
24 Nov 2010 | AP03 | Appointment of Mr Richard James Shepherd as a secretary | |
24 Nov 2010 | TM01 | Termination of appointment of Adrian Holmes as a director | |
24 Nov 2010 | TM02 | Termination of appointment of Adrian Holmes as a secretary | |
28 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
16 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Jun 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 | |
28 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Apr 2010 | SH02 | Sub-division of shares on 23 March 2010 |