Advanced company searchLink opens in new window

ESAG COMMERCIAL PROPERTIES LIMITED

Company number 05891745

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)
07 Oct 2013 AP01 Appointment of Mrs Raja Essa Al Gurg as a director
07 Oct 2013 TM02 Termination of appointment of Michael Ray as a secretary
07 Oct 2013 TM01 Termination of appointment of Simon Sugar as a director
07 Oct 2013 TM01 Termination of appointment of Daniel Sugar as a director
07 Oct 2013 TM01 Termination of appointment of Michael Ray as a director
07 Oct 2013 TM01 Termination of appointment of Claude Littner as a director
07 Oct 2013 TM01 Termination of appointment of James Hughes as a director
07 Oct 2013 TM01 Termination of appointment of Andrew Cohen as a director
07 Oct 2013 TM01 Termination of appointment of Roger Adams as a director
07 Oct 2013 AD01 Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW England on 7 October 2013
01 Oct 2013 CERTNM Company name changed amsprop southbank LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
23 Sep 2013 AA Full accounts made up to 30 June 2013
14 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
08 Mar 2013 AA Full accounts made up to 30 June 2012
05 Nov 2012 AD01 Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012
15 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
15 Aug 2012 AD04 Register(s) moved to registered office address
21 Feb 2012 TM01 Termination of appointment of Colin Sandy as a director
21 Feb 2012 TM02 Termination of appointment of Colin Sandy as a secretary
21 Feb 2012 AP01 Appointment of Mr Michael Edward Ray as a director
21 Feb 2012 AP03 Appointment of Michael Edward Ray as a secretary
08 Jan 2012 AA Full accounts made up to 30 June 2011
28 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
05 Nov 2010 AA Full accounts made up to 30 June 2010