Advanced company searchLink opens in new window

ESURE FINANCE LIMITED

Company number 07064319

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)
17 Aug 2017 AA Full accounts made up to 31 December 2016
18 May 2017 TM01 Termination of appointment of Peter Geoffrey Ward as a director on 17 May 2017
13 Dec 2016 AP03 Appointment of Alice Rivers as a secretary on 1 December 2016
13 Dec 2016 TM02 Termination of appointment of Nick Edwards as a secretary on 30 November 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 131,599,900
14 Aug 2015 AA Full accounts made up to 31 December 2014
13 Aug 2015 CH01 Director's details changed for Mr Darren Ogden on 31 July 2015
22 May 2015 TM01 Termination of appointment of Anthony John Hobson as a director on 13 May 2015
04 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 131,599,900
21 Aug 2014 MISC Section 519
05 Aug 2014 AA Full accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 131,599,900
20 Nov 2013 TM01 Termination of appointment of Andrew Whitehouse as a director
17 Jul 2013 TM02 Termination of appointment of Carolyn Gibson as a secretary
17 Jul 2013 AP03 Appointment of Nick Edwards as a secretary
03 May 2013 TM01 Termination of appointment of Charles Schrager Von Altishofen as a director
03 May 2013 TM01 Termination of appointment of David Calder as a director
02 May 2013 AA Full accounts made up to 31 December 2012
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 131,599,900
14 Dec 2012 AP03 Appointment of Carolyn Ann Gibson as a secretary
14 Dec 2012 AP01 Appointment of Mr Darren Ogden as a director
14 Dec 2012 TM02 Termination of appointment of Susan Macdonald as a secretary
27 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders