- Company Overview for ESME LOANS LIMITED (10411077)
- Filing history for ESME LOANS LIMITED (10411077)
- People for ESME LOANS LIMITED (10411077)
- Charges for ESME LOANS LIMITED (10411077)
- Registers for ESME LOANS LIMITED (10411077)
- More for ESME LOANS LIMITED (10411077)
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) |
---|---|---|---|
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Jul 2023 | MR04 | Satisfaction of charge 104110770002 in full | |
26 May 2023 | MR04 | Satisfaction of charge 104110770001 in full | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Oct 2022 | RP04TM01 | Second filing for the termination of Stuart Christopher Johnstone as a director | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
10 Feb 2022 | TM01 | Termination of appointment of Richard Christopher Kerton as a director on 10 February 2022 | |
24 Jan 2022 | AP01 | Appointment of Gregory John Stenner as a director on 24 January 2022 | |
14 Jan 2022 | AP01 | Appointment of Richard John Yeoman as a director on 14 January 2022 | |
14 Jan 2022 | TM01 |
Termination of appointment of Stuart Christopher Johnstone as a director on 14 January 2021
|
|
23 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
21 Dec 2021 | MR01 | Registration of charge 104110770002, created on 17 December 2021 | |
13 Sep 2021 | PSC05 | Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 | |
10 Sep 2021 | CH04 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 | |
27 Aug 2021 | CH01 | Director's details changed for Mr Richard Christopher Kerton on 27 August 2021 | |
23 Jul 2021 | PSC07 | Cessation of National Westminster Bank Plc as a person with significant control on 5 October 2016 | |
23 Jul 2021 | PSC05 | Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
02 Jul 2021 | TM01 | Termination of appointment of Veronika Lovett as a director on 28 June 2021 | |
13 Oct 2020 | CH04 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 | |
30 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
04 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates |