- Company Overview for ESP UTILITIES GROUP LIMITED (02612105)
- Filing history for ESP UTILITIES GROUP LIMITED (02612105)
- People for ESP UTILITIES GROUP LIMITED (02612105)
- Charges for ESP UTILITIES GROUP LIMITED (02612105)
- More for ESP UTILITIES GROUP LIMITED (02612105)
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 Dec 2006 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
05 Dec 2006 | AA | Group of companies' accounts made up to 31 March 2006 | |
22 Nov 2006 | 155(6)b | Declaration of assistance for shares acquisition | |
16 Nov 2006 | 288c | Director's particulars changed | |
02 Nov 2006 | 395 | Particulars of mortgage/charge | |
31 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
04 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2006 | SA | Statement of affairs | |
30 Mar 2006 | 88(2)R | Ad 23/03/06--------- £ si 14720885@1=14720885 £ ic 100/14720985 | |
02 Mar 2006 | 123 | Nc inc already adjusted 06/02/06 | |
02 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2006 | CERTNM | Company name changed surrey downs holdings LIMITED\certificate issued on 09/02/06 | |
26 Jan 2006 | 287 | Registered office changed on 26/01/06 from: sutton & east surrey water PLC 66-74 london road redhill surrey RH1 1LJ | |
23 Jan 2006 | 288b | Director resigned | |
20 Jan 2006 | 363a | Return made up to 31/12/05; full list of members | |
12 Jan 2006 | 288a | New director appointed | |
10 Jan 2006 | 288a | New director appointed | |
10 Jan 2006 | 288a | New director appointed | |
28 Dec 2005 | 288a | New secretary appointed | |
16 Dec 2005 | 288b | Director resigned | |
16 Dec 2005 | 288b | Secretary resigned |