- Company Overview for ESSEX LEP LIMITED (07191704)
- Filing history for ESSEX LEP LIMITED (07191704)
- People for ESSEX LEP LIMITED (07191704)
- More for ESSEX LEP LIMITED (07191704)
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) |
---|---|---|---|
14 Apr 2014 | TM01 | Termination of appointment of Peter Kelsbie as a director | |
11 Apr 2014 | CH01 | Director's details changed for Mr David Ronald Kinchlea on 11 April 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
28 Mar 2014 | CH01 | Director's details changed for Mr Paul Alan Bannister on 8 August 2013 | |
30 Jan 2014 | AP01 | Appointment of Mr Andrew Trow as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Gillian Macpherson as a director | |
10 Dec 2013 | CH04 | Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 | |
30 Sep 2013 | AD01 | Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 30 September 2013 | |
02 Sep 2013 | AD01 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2 September 2013 | |
27 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
01 Aug 2013 | AP01 | Appointment of Paul Simon Andrews as a director | |
22 Jul 2013 | TM01 | Termination of appointment of David Blanchard as a director | |
03 May 2013 | TM01 | Termination of appointment of Adam Waddington as a director | |
28 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
13 Mar 2013 | TM01 | Termination of appointment of Jennifer Fegan as a director | |
28 Feb 2013 | AP01 | Appointment of Mr Peter Roy Geall as a director | |
28 Feb 2013 | TM01 | Termination of appointment of Gordon Powell as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Nick English as a director | |
01 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
05 Jul 2012 | AP04 | Appointment of Mamg Company Secretarial Services Limited as a secretary | |
05 Jul 2012 | TM02 | Termination of appointment of Graham Hutt as a secretary | |
05 Jul 2012 | AD01 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 5 July 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
17 Apr 2012 | AP01 | Appointment of Mr David Ronald Kinchlea as a director | |
16 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders |