Founded in 2003, Ecosurety Ltd has its registered office in Bristol, it's status at Companies House is "Active". Ecosurety Ltd has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANVILLE-SMITH, Louise | 29 June 2017 | - | 1 |
HORNER, Mark John | 27 March 2003 | 18 August 2008 | 1 |
POTTEN, James Henry | 12 June 2007 | 01 February 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUAYSECO LIMITED | 20 August 2008 | 14 May 2010 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 26 May 2020 | |
MA - Memorandum and Articles | 26 May 2020 | |
CS01 - N/A | 20 May 2020 | |
SH01 - Return of Allotment of shares | 14 May 2020 | |
CS01 - N/A | 02 April 2020 | |
AD01 - Change of registered office address | 10 February 2020 | |
RESOLUTIONS - N/A | 18 November 2019 | |
CH01 - Change of particulars for director | 22 July 2019 | |
AA - Annual Accounts | 22 July 2019 | |
MR01 - N/A | 05 June 2019 | |
CS01 - N/A | 04 April 2019 | |
RESOLUTIONS - N/A | 12 November 2018 | |
MA - Memorandum and Articles | 11 October 2018 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 10 April 2018 | |
TM01 - Termination of appointment of director | 01 March 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CH01 - Change of particulars for director | 12 September 2017 | |
CH01 - Change of particulars for director | 12 September 2017 | |
AD01 - Change of registered office address | 04 September 2017 | |
AP01 - Appointment of director | 03 July 2017 | |
AP01 - Appointment of director | 03 July 2017 | |
CH01 - Change of particulars for director | 06 April 2017 | |
CH01 - Change of particulars for director | 06 April 2017 | |
CS01 - N/A | 31 March 2017 | |
CH01 - Change of particulars for director | 12 January 2017 | |
AP01 - Appointment of director | 12 December 2016 | |
RESOLUTIONS - N/A | 04 November 2016 | |
CONNOT - N/A | 04 November 2016 | |
AA - Annual Accounts | 04 October 2016 | |
TM01 - Termination of appointment of director | 01 August 2016 | |
SH03 - Return of purchase of own shares | 09 June 2016 | |
SH06 - Notice of cancellation of shares | 04 May 2016 | |
AR01 - Annual Return | 24 April 2016 | |
AP01 - Appointment of director | 14 April 2016 | |
TM01 - Termination of appointment of director | 18 February 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AA01 - Change of accounting reference date | 05 August 2015 | |
AR01 - Annual Return | 24 April 2015 | |
RESOLUTIONS - N/A | 07 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 07 April 2015 | |
AA01 - Change of accounting reference date | 10 October 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 23 April 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 09 May 2013 | |
CH01 - Change of particulars for director | 09 May 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 27 April 2012 | |
CH01 - Change of particulars for director | 03 April 2012 | |
CH01 - Change of particulars for director | 03 April 2012 | |
TM01 - Termination of appointment of director | 23 March 2012 | |
AD01 - Change of registered office address | 23 December 2011 | |
CH01 - Change of particulars for director | 15 July 2011 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AP01 - Appointment of director | 28 June 2010 | |
TM02 - Termination of appointment of secretary | 18 May 2010 | |
AA - Annual Accounts | 10 May 2010 | |
AD01 - Change of registered office address | 27 April 2010 | |
AR01 - Annual Return | 29 March 2010 | |
AA - Annual Accounts | 01 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2009 | |
AA - Annual Accounts | 03 August 2009 | |
288b - Notice of resignation of directors or secretaries | 13 April 2009 | |
363a - Annual Return | 27 March 2009 | |
225 - Change of Accounting Reference Date | 25 March 2009 | |
288a - Notice of appointment of directors or secretaries | 26 February 2009 | |
287 - Change in situation or address of Registered Office | 01 December 2008 | |
169 - Return by a company purchasing its own shares | 22 October 2008 | |
RESOLUTIONS - N/A | 02 October 2008 | |
AA - Annual Accounts | 29 August 2008 | |
288b - Notice of resignation of directors or secretaries | 27 August 2008 | |
288b - Notice of resignation of directors or secretaries | 27 August 2008 | |
288a - Notice of appointment of directors or secretaries | 27 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2008 | |
363a - Annual Return | 24 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2008 | |
AA - Annual Accounts | 30 July 2007 | |
288a - Notice of appointment of directors or secretaries | 11 July 2007 | |
363a - Annual Return | 18 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 15 August 2006 | |
287 - Change in situation or address of Registered Office | 15 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2006 | |
287 - Change in situation or address of Registered Office | 17 May 2006 | |
225 - Change of Accounting Reference Date | 29 April 2005 | |
363s - Annual Return | 25 April 2005 | |
AA - Annual Accounts | 31 January 2005 | |
395 - Particulars of a mortgage or charge | 27 August 2004 | |
363s - Annual Return | 28 May 2004 | |
395 - Particulars of a mortgage or charge | 06 August 2003 | |
RESOLUTIONS - N/A | 01 April 2003 | |
288b - Notice of resignation of directors or secretaries | 01 April 2003 | |
288b - Notice of resignation of directors or secretaries | 01 April 2003 | |
288a - Notice of appointment of directors or secretaries | 01 April 2003 | |
288a - Notice of appointment of directors or secretaries | 01 April 2003 | |
288a - Notice of appointment of directors or secretaries | 01 April 2003 | |
287 - Change in situation or address of Registered Office | 01 April 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 April 2003 | |
NEWINC - New incorporation documents | 27 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 June 2019 | Outstanding |
N/A |
Debenture | 13 August 2004 | Fully Satisfied |
N/A |
Debenture | 05 August 2003 | Fully Satisfied |
N/A |