ES RENFIELD LIMITED
Status | ACTIVE |
Company No. | 10239531 |
Category | Private Limited Company |
Incorporated | 20 Jun 2016 |
Age | 8 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
ES RENFIELD LIMITED is an active private limited company with number 10239531. It was incorporated 8 years, 11 days ago, on 20 June 2016. The company address is 161 Drury Lane, London, WC2B 5PN, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type small
Date: 16 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type small
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-20
Old address: 100 George Street London W1U 8NU England
New address: 161 Drury Lane London WC2B 5PN
Documents
Accounts with accounts type small
Date: 09 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Appoint person secretary company with name date
Date: 30 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ita Gillis
Appointment date: 2020-07-02
Documents
Termination secretary company with name termination date
Date: 06 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Higgins
Termination date: 2020-07-02
Documents
Accounts with accounts type small
Date: 03 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 03 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Margaret Laverty
Appointment date: 2020-06-02
Documents
Appoint person director company with name date
Date: 03 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emelda Catherine O'neill
Appointment date: 2020-06-02
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type small
Date: 03 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Change to a person with significant control
Date: 04 Apr 2019
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-09-28
Psc name: Larkmount Limited
Documents
Accounts with accounts type small
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Notification of a person with significant control
Date: 27 Mar 2018
Action Date: 02 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Larkmount Limited
Notification date: 2017-08-02
Documents
Cessation of a person with significant control
Date: 27 Mar 2018
Action Date: 02 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bay Trust International Limited
Cessation date: 2017-08-02
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 02 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bay Trust International Limited
Notification date: 2017-08-02
Documents
Cessation of a person with significant control
Date: 10 Aug 2017
Action Date: 02 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Seamus (James) Mcaleer
Cessation date: 2017-08-02
Documents
Cessation of a person with significant control
Date: 10 Aug 2017
Action Date: 02 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eamonn Francis Laverty
Cessation date: 2017-08-02
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Resolution
Date: 02 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Herbert Surphlis
Termination date: 2017-08-02
Documents
Termination director company with name termination date
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Stephen Higgins
Termination date: 2017-08-02
Documents
Accounts with accounts type dormant
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 21 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-04
Old address: Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom
New address: 100 George Street London W1U 8NU
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Change person director company with change date
Date: 27 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-06
Officer name: Stephen Surphlis
Documents
Resolution
Date: 07 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 07 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Benson Welch
Termination date: 2016-07-06
Documents
Appoint person director company with name date
Date: 07 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Hugh Benson Welch
Appointment date: 2016-07-06
Documents
Capital allotment shares
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-06
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Seamus (James) Mcaleer
Appointment date: 2016-07-06
Documents
Appoint person secretary company with name date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Higgins
Appointment date: 2016-07-06
Documents
Termination director company with name termination date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Davison
Termination date: 2016-07-06
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Stephen Higgins
Appointment date: 2016-07-06
Documents
Termination secretary company with name termination date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Muckle Secretary Limited
Termination date: 2016-07-06
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Surphlis
Appointment date: 2016-07-06
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eamonn Francis Laverty
Appointment date: 2016-07-06
Documents
Some Companies
28 YORK PLACE,,EH1 3EP
Number: | SC334270 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 GABLES CLOSE,LONDON,SE12 0UD
Number: | 07656992 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER POINT,BRIGHTON,BN1 1YR
Number: | 09138208 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMLET GARDENS MANAGEMENT LIMITED
ACORN HOUSE,ACTON,W3 6AY
Number: | 02455882 |
Status: | ACTIVE |
Category: | Private Limited Company |
173-175 CLEVELAND STREET,LONDON,W1T 6QR
Number: | 10195605 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ELLYS ROAD,COVENTRY,CV1 4EW
Number: | 10817093 |
Status: | ACTIVE |
Category: | Private Limited Company |