Advanced company searchLink opens in new window

ESCORIAL FINANCE LIMITED

Company number 06169745

Filter by category

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)
19 Aug 2010 AP03 Appointment of Jodie Osborne as a secretary
19 Aug 2010 TM02 Termination of appointment of Stephanie Toms as a secretary
22 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
27 Nov 2009 AP01 Appointment of Mr John Andrew Sergides as a director
27 Nov 2009 TM01 Termination of appointment of John Wallace as a director
06 Nov 2009 AA Full accounts made up to 31 December 2008
08 Jun 2009 288a Secretary appointed stephanie toms
05 Jun 2009 288b Appointment terminated secretary sara salamat
23 Mar 2009 363a Return made up to 19/03/09; full list of members
28 Jan 2009 AA Full accounts made up to 31 December 2007
09 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Registered office change 04/06/2008
09 Jun 2008 287 Registered office changed on 09/06/2008 from winchester house mail stop 606 1 great winchester street london EC2N 2DB
10 Apr 2008 363s Return made up to 19/03/08; full list of members
  • 363(287) ‐ Registered office changed on 10/04/08
08 Jun 2007 288a New director appointed
08 Jun 2007 288a New secretary appointed
08 Jun 2007 288a New director appointed
07 Jun 2007 MEM/ARTS Memorandum and Articles of Association
07 Jun 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
06 Jun 2007 395 Particulars of mortgage/charge
22 May 2007 287 Registered office changed on 22/05/07 from: 10 upper bank street london E14 5JJ
22 May 2007 288b Director resigned
22 May 2007 288b Director resigned
22 May 2007 288b Secretary resigned
10 May 2007 CERTNM Company name changed conkerbright LIMITED\certificate issued on 10/05/07
19 Mar 2007 NEWINC Incorporation