- Company Overview for ESKEN GREEN ENERGY LIMITED (08929196)
- Filing history for ESKEN GREEN ENERGY LIMITED (08929196)
- People for ESKEN GREEN ENERGY LIMITED (08929196)
- Charges for ESKEN GREEN ENERGY LIMITED (08929196)
- More for ESKEN GREEN ENERGY LIMITED (08929196)
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) |
---|---|---|---|
10 Jun 2020 | MR01 | Registration of charge 089291960005, created on 4 June 2020 | |
27 May 2020 | MR01 | Registration of charge 089291960004, created on 23 May 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
05 Dec 2019 | AA | Full accounts made up to 28 February 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Alexander Robert Jessup as a director on 25 October 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Nicholas Anthony Dilworth as a director on 25 October 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Benjamin Mark Whawell as a director on 3 July 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr Lewis Ian Girdwood as a director on 19 July 2019 | |
19 Jul 2019 | AP01 | Appointment of Alex Robert Jessup as a director on 19 July 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
01 Aug 2018 | AA | Full accounts made up to 28 February 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of William Andrew Tinkler as a director on 14 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Warwick Brady as a director on 14 June 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
15 Nov 2017 | TM01 | Termination of appointment of Richard Edward Charles Butcher as a director on 13 November 2017 | |
15 Nov 2017 | TM02 | Termination of appointment of Richard Edward Charles Butcher as a secretary on 13 November 2017 | |
13 Nov 2017 | AA | Full accounts made up to 28 February 2017 | |
25 Oct 2017 | PSC05 | Change of details for Stobart Estates Holdings Limited as a person with significant control on 25 October 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor 15 Stratford Place London W1C 1BE on 24 October 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
09 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
06 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | CH01 | Director's details changed for Mr William Andrew Tinkler on 10 March 2015 |