- Company Overview for ESG GLOBAL (ENERGY) LTD (02931236)
- Filing history for ESG GLOBAL (ENERGY) LTD (02931236)
- People for ESG GLOBAL (ENERGY) LTD (02931236)
- Charges for ESG GLOBAL (ENERGY) LTD (02931236)
- More for ESG GLOBAL (ENERGY) LTD (02931236)
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) |
---|---|---|---|
20 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
19 Aug 2014 | MA | Memorandum and Articles of Association | |
18 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Jul 2014 | AP01 | Appointment of Martin Evans as a director on 20 June 2014 | |
24 Jul 2014 | AP03 | Appointment of Mr Steven Paul Gosling as a secretary on 20 June 2014 | |
18 Jul 2014 | MR01 | Registration of charge 029312360006, created on 14 July 2014 | |
18 Jul 2014 | MR01 | Registration of charge 029312360005, created on 14 July 2014 | |
17 Jul 2014 | AP01 | Appointment of Mr Steven Paul Gosling as a director on 20 June 2014 | |
10 Jul 2014 | CC04 | Statement of company's objects | |
10 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | TM01 | Termination of appointment of John Grant as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Timothy Jackson-Smith as a director | |
04 Jul 2014 | TM02 | Termination of appointment of Nicholas Makinson as a secretary | |
04 Jul 2014 | AP01 | Appointment of Mr John Harry Furness as a director | |
25 Jun 2014 | MR01 | Registration of charge 029312360004 | |
25 Jun 2014 | MR04 | Satisfaction of charge 029312360003 in full | |
23 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | CH03 | Secretary's details changed for Mr Nicholas John Makinson on 15 November 2013 | |
27 Mar 2014 | AP01 | Appointment of Mr John Heatcoat Grant as a director | |
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
18 Dec 2013 | MR01 | Registration of charge 029312360003 | |
07 Nov 2013 | TM01 | Termination of appointment of Nicholas Kennedy as a director | |
28 Oct 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 May 2013 | |
21 Aug 2013 | TM01 | Termination of appointment of Peter Kennedy as a director |