Advanced company searchLink opens in new window

THE EUROPEAN SPONSORSHIP ASSOCIATION

Company number 02307794

Filter by category

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)
07 Oct 2020 TM01 Termination of appointment of Jamie Macken as a director on 16 September 2020
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Aug 2020 CH01 Director's details changed for Mrs Jennifer Claire Seymour on 10 July 2019
17 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
18 Sep 2019 TM01 Termination of appointment of Toby Jonathan Hester as a director on 1 September 2019
18 Sep 2019 AP01 Appointment of Mrs Jennifer Claire Seymour as a director on 10 July 2019
12 Sep 2019 AP01 Appointment of Mr Risto Tapio Oksanen as a director on 10 July 2019
12 Sep 2019 AP01 Appointment of Mr Michael Simon Hope-Milne as a director on 10 July 2019
12 Sep 2019 AP01 Appointment of Mr Jamie Macken as a director on 27 July 2018
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
10 Jul 2019 TM01 Termination of appointment of Fredda Hurwitz as a director on 10 July 2019
10 Jul 2019 TM01 Termination of appointment of Tanya Ann Rabin as a director on 10 July 2019
10 Jul 2019 TM01 Termination of appointment of Jacquelyn Fast as a director on 10 July 2019
05 Jul 2019 TM01 Termination of appointment of Krane Albert Jeffery as a director on 27 July 2018
14 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Other business 04/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2019 CC04 Statement of company's objects
16 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
09 May 2018 CH01 Director's details changed for Matthew Leopold on 9 May 2018
01 May 2018 AD01 Registered office address changed from Russell & Co. Station Approach West Horsley Leatherhead KT24 6LR England to Russell & Co. Station Approach East Horsley Leatherhead KT24 6QX on 1 May 2018
03 Apr 2018 AD01 Registered office address changed from 1 Claremont House 22-24 Claremont Road Surbiton KT6 4QU England to Russell & Co. Station Approach West Horsley Leatherhead KT24 6LR on 3 April 2018
01 Dec 2017 CH01 Director's details changed for Mr Charles Robert Mirchell on 30 November 2017
30 Nov 2017 CH01 Director's details changed for Mr Andrew David Westlake on 30 November 2017
30 Nov 2017 CH01 Director's details changed for Mr Stuart Roger Wareman on 30 November 2017