Advanced company searchLink opens in new window

ESCROW CUSTODIAN SERVICES LIMITED

Company number 09076407

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)
14 Feb 2022 PSC01 Notification of Laurence Philip Rutter as a person with significant control on 14 February 2022
14 Feb 2022 PSC07 Cessation of Laurence Philip Rutter as a person with significant control on 11 January 2022
14 Feb 2022 PSC07 Cessation of Vincent Charles Bull as a person with significant control on 11 January 2022
25 Jan 2022 AA Micro company accounts made up to 28 February 2021
11 Jan 2022 AP01 Appointment of Mr Royston Bland Wright as a director on 11 January 2022
11 Jan 2022 AD01 Registered office address changed from C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to 3a Delta Terrace Masterlord Village West Road Ipswich Suffolk IP3 9FH on 11 January 2022
06 Oct 2021 TM01 Termination of appointment of Vincent Charles Bull as a director on 6 October 2021
27 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from Linfords Farm Staithe Road Repps with Bastwick Norfolk NR29 5JU England to C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 31 August 2021
19 Aug 2021 AD01 Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to Linfords Farm Staithe Road Repps with Bastwick Norfolk NR29 5JU on 19 August 2021
19 Aug 2021 TM01 Termination of appointment of Alan Peter Howard as a director on 12 August 2021
28 Jun 2021 TM01 Termination of appointment of Laurence Philip Rutter as a director on 28 June 2021
22 Jun 2021 TM01 Termination of appointment of Graham Avery as a director on 22 June 2021
22 Jun 2021 TM01 Termination of appointment of Ian Boots as a director on 22 June 2021
24 Feb 2021 CH01 Director's details changed for Mr Ian Boots on 14 February 2021
14 Jan 2021 TM01 Termination of appointment of Nicola Lynsey Robinson as a director on 31 December 2020
23 Dec 2020 AD01 Registered office address changed from 3rd Floor, Middleborough House 16 Middleborough Colchester Essex CO1 1QT England to Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR on 23 December 2020
26 Aug 2020 AA Micro company accounts made up to 28 February 2020
26 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
16 Aug 2020 AP01 Appointment of Ms Nicola Lynsey Robinson as a director on 13 August 2020
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 29 February 2020
  • GBP 120,000
08 Jan 2020 AD01 Registered office address changed from Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to 3rd Floor, Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 8 January 2020
01 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
01 Oct 2019 TM01 Termination of appointment of Simon William Holden as a director on 20 September 2019
19 Aug 2019 PSC01 Notification of Graham Avery as a person with significant control on 19 August 2019