Advanced company searchLink opens in new window

ESP UTILITIES GROUP LIMITED

Company number 02612105

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)
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
  • RES13 ‐ Assistance documents 20/10/06
31 Oct 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
31 Oct 2006 155(6)a Declaration of assistance for shares acquisition
04 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Mar 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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