- Company Overview for ESSBEE55 LIMITED (03431227)
- Filing history for ESSBEE55 LIMITED (03431227)
- People for ESSBEE55 LIMITED (03431227)
- Charges for ESSBEE55 LIMITED (03431227)
- More for ESSBEE55 LIMITED (03431227)
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) |
---|---|---|---|
24 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
21 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jan 2013 | CERTNM |
Company name changed nameco (no. 55) LIMITED\certificate issued on 23/01/13
|
|
23 Jan 2013 | CONNOT | Change of name notice | |
23 Jan 2013 | TM01 | Termination of appointment of Nomina Plc as a director | |
17 Jan 2013 | AP01 |
Appointment of Saul David Biber as a director
|
|
18 Dec 2012 | AD01 | Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 18 December 2012 | |
18 Dec 2012 | AP04 | Appointment of Argenta Secretariat Limited as a secretary | |
18 Dec 2012 | TM01 | Termination of appointment of Jeremy Evans as a director | |
18 Dec 2012 | TM02 | Termination of appointment of Hampden Legal Plc as a secretary | |
28 Sep 2012 | AR01 |
Annual return made up to 9 September 2012 with full list of shareholders
|
|
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 25 November 2011
|
|
08 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2011 | AR01 |
Annual return made up to 9 September 2011 with full list of shareholders
|
|
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
13 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2010 | AR01 |
Annual return made up to 9 September 2010 with full list of shareholders
|
|
12 Oct 2010 | CH04 | Secretary's details changed for Hampden Legal Plc on 9 September 2010 | |
11 Oct 2010 | CH02 | Director's details changed for Nomina Plc on 9 September 2010 | |
20 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Oct 2009 | AR01 |
Annual return made up to 9 September 2009 with full list of shareholders
|
|
01 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 269 |