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)
19 Aug 2019 PSC01 Notification of Laurence Philip Rutter as a person with significant control on 19 August 2019
19 Aug 2019 PSC04 Change of details for Mr Vincent Charles Bull as a person with significant control on 19 August 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
15 Aug 2019 AP01 Appointment of Mr Laurence Philip Rutter as a director on 15 August 2019
15 Aug 2019 AP01 Appointment of Mr Alan Peter Howard as a director on 15 August 2019
15 Aug 2019 AP01 Appointment of Mr Simon William Holden as a director on 15 August 2019
15 Aug 2019 AP01 Appointment of Mr Ian Boots as a director on 15 August 2019
15 Aug 2019 AP01 Appointment of Mr Graham Avery as a director on 15 August 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
10 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
04 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
07 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
25 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
19 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
19 Sep 2016 AD01 Registered office address changed from The Rivendell Centre White Horse Lane Maldon CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 19 September 2016
12 Sep 2016 AD01 Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 12 September 2016
23 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
06 Apr 2016 AD01 Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
04 Feb 2016 AA Accounts for a dormant company made up to 28 February 2015
03 Feb 2016 AA01 Previous accounting period shortened from 30 June 2015 to 28 February 2015
09 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
02 Jan 2015 CH01 Director's details changed for Mr Vince Bull on 2 January 2015
03 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
28 Jul 2014 AP01 Appointment of Mr Vincent Bull as a director on 28 July 2014