Advanced company searchLink opens in new window

THE ESLAND GROUP LIMITED

Company number 06944039

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)
05 Feb 2019 TM01 Termination of appointment of Joshua Reuben Stamp as a director on 4 February 2019
05 Feb 2019 TM01 Termination of appointment of John Stamp as a director on 4 February 2019
05 Feb 2019 CH01 Director's details changed for Mr Peter Neill Buller on 4 February 2019
14 Jan 2019 CH01 Director's details changed for Mrs Lyndsey Fryer-Sim on 14 January 2019
26 Oct 2018 MR04 Satisfaction of charge 069440390005 in full
26 Oct 2018 MR04 Satisfaction of charge 4 in full
26 Oct 2018 MR04 Satisfaction of charge 069440390006 in full
26 Oct 2018 MR04 Satisfaction of charge 3 in full
26 Oct 2018 MR04 Satisfaction of charge 2 in full
31 Aug 2018 AA Full accounts made up to 30 November 2017
05 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
27 Mar 2018 CH01 Director's details changed for Mr Peter Neill Buller on 26 March 2018
27 Mar 2018 CH01 Director's details changed for Mrs Lyndsey Fryer-Sim on 26 March 2018
29 Jan 2018 TM01 Termination of appointment of Elisabeth Rose Brownlees as a director on 17 January 2018
29 Nov 2017 AP01 Appointment of Mrs Lyndsey Fryer-Sim as a director on 28 November 2017
29 Nov 2017 AP01 Appointment of Mrs Elisabeth Rose Brownlees as a director on 28 November 2017
29 Nov 2017 AP01 Appointment of Mr Peter Neill Buller as a director on 21 November 2017
27 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
27 Jun 2017 PSC02 Notification of The Esland Group Holdings Limited as a person with significant control on 30 March 2017
15 Jun 2017 AA Group of companies' accounts made up to 30 November 2016
06 Apr 2017 MR05 All of the property or undertaking has been released from charge 4
06 Apr 2017 MR05 All of the property or undertaking has been released from charge 069440390005
06 Apr 2017 MR05 All of the property or undertaking has been released from charge 2
06 Apr 2017 MR05 All of the property or undertaking has been released from charge 3
06 Apr 2017 MR05 All of the property or undertaking has been released from charge 069440390006