- Company Overview for E.S. PIPELINES LIMITED (03822878)
- Filing history for E.S. PIPELINES LIMITED (03822878)
- People for E.S. PIPELINES LIMITED (03822878)
- Charges for E.S. PIPELINES LIMITED (03822878)
- More for E.S. PIPELINES LIMITED (03822878)
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) |
---|---|---|---|
27 Mar 2019 | CH04 | Secretary's details changed for Beach Secretaries Limited on 25 March 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Paul Miles as a director on 21 January 2019 | |
18 Dec 2018 | AP01 | Appointment of Mr Kevin O'connor as a director on 10 December 2018 | |
21 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
18 Jul 2018 | AP01 | Appointment of Mr Sebastian Schwengber as a director on 13 July 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Ms Victoria Caroline Spiers on 10 July 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Nicholas John Clark on 10 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Robert William Wallace as a director on 13 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Ms Anna Louise Dellis as a director on 11 June 2018 | |
13 Oct 2017 | PSC02 | Notification of Espug Finance Limited as a person with significant control on 27 September 2017 | |
13 Oct 2017 | PSC07 | Cessation of Esp Utilities Group Limited as a person with significant control on 27 September 2017 | |
12 Oct 2017 | MR01 | Registration of charge 038228780015, created on 3 October 2017 | |
04 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
09 Jun 2017 | TM01 | Termination of appointment of Jaime Hector as a director on 1 June 2017 | |
19 Dec 2016 | TM01 | Termination of appointment of Scott Springett as a director on 9 November 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
20 Jul 2016 | AD01 | Registered office address changed from Hazeldean Station Road Leatherhead Surrey KT22 7AA to 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA on 20 July 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Michael Carr as a director on 3 June 2016 | |
18 May 2016 | AP01 | Appointment of Mr Stuart Peter Williams as a director on 16 May 2016 | |
17 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
05 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 |