- Company Overview for ESPARTA SOUTH WEST UNLIMITED (06925522)
- Filing history for ESPARTA SOUTH WEST UNLIMITED (06925522)
- People for ESPARTA SOUTH WEST UNLIMITED (06925522)
- More for ESPARTA SOUTH WEST UNLIMITED (06925522)
| 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) |
|---|---|---|---|
| 29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 07 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
| 07 Jul 2020 | PSC01 | Notification of Nicholas Charles Matley as a person with significant control on 17 December 2019 | |
| 07 Jul 2020 | AP01 | Appointment of Mr Nicholas Charles Matley as a director on 17 December 2019 | |
| 07 Jul 2020 | PSC07 | Cessation of Timothy Wyatt Barter as a person with significant control on 17 December 2019 | |
| 07 Jul 2020 | PSC07 | Cessation of Timothy Mark Browning as a person with significant control on 17 December 2019 | |
| 07 Jul 2020 | PSC07 | Cessation of Michael Wyatt Barter as a person with significant control on 17 December 2019 | |
| 07 Jul 2020 | TM01 | Termination of appointment of Timothy Wyatt Barter as a director on 17 December 2019 | |
| 07 Jul 2020 | TM01 | Termination of appointment of Timothy Mark Browning as a director on 17 December 2019 | |
| 07 Jul 2020 | TM01 | Termination of appointment of Michael Wyatt Barter as a director on 17 December 2019 | |
| 07 Jul 2020 | TM02 | Termination of appointment of Timothy Mark Browning as a secretary on 17 December 2019 | |
| 03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 19 Feb 2020 | DS01 | Application to strike the company off the register | |
| 23 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
| 10 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
| 06 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
| 13 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
| 24 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
| 24 Jun 2016 | CH03 | Secretary's details changed for Mr Timothy Mark Browning on 1 September 2015 | |
| 24 Jun 2016 | CH01 | Director's details changed for Mr Timothy Mark Browning on 1 September 2015 | |
| 08 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
| 17 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
| 24 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
| 24 Jun 2013 | AD02 | Register inspection address has been changed from C/O at Registered Office Watercombe Park Yeovil Yeovil Somerset United Kingdom | |
| 10 May 2013 | AD01 | Registered office address changed from C/O Esparta South West Unlimited Watercombe Park Yeovil Somerset BA20 2HL on 10 May 2013 |