Based in Burnley Lancashire, E S Holdings Ltd was registered on 20 January 2004.
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 21 April 2020 | |
SH01 - Return of Allotment of shares | 20 April 2020 | |
SH01 - Return of Allotment of shares | 20 April 2020 | |
SH08 - Notice of name or other designation of class of shares | 17 April 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 April 2020 | |
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 25 January 2018 | |
AA01 - Change of accounting reference date | 13 December 2017 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 12 June 2014 | |
TM01 - Termination of appointment of director | 17 February 2014 | |
TM01 - Termination of appointment of director | 17 February 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 25 September 2012 | |
TM01 - Termination of appointment of director | 21 February 2012 | |
AP01 - Appointment of director | 21 February 2012 | |
AR01 - Annual Return | 13 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 16 December 2010 | |
MG01 - Particulars of a mortgage or charge | 04 November 2010 | |
AR01 - Annual Return | 01 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2009 | |
AA - Annual Accounts | 24 June 2009 | |
395 - Particulars of a mortgage or charge | 01 June 2009 | |
395 - Particulars of a mortgage or charge | 01 June 2009 | |
395 - Particulars of a mortgage or charge | 28 May 2009 | |
395 - Particulars of a mortgage or charge | 28 May 2009 | |
395 - Particulars of a mortgage or charge | 09 April 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 19 September 2008 | |
363s - Annual Return | 16 June 2008 | |
363s - Annual Return | 12 February 2008 | |
AA - Annual Accounts | 16 October 2007 | |
287 - Change in situation or address of Registered Office | 16 October 2007 | |
RESOLUTIONS - N/A | 24 July 2007 | |
RESOLUTIONS - N/A | 24 July 2007 | |
RESOLUTIONS - N/A | 24 July 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 20 March 2007 | |
363s - Annual Return | 15 February 2007 | |
395 - Particulars of a mortgage or charge | 29 April 2006 | |
AA - Annual Accounts | 31 March 2006 | |
363s - Annual Return | 25 January 2006 | |
395 - Particulars of a mortgage or charge | 11 January 2006 | |
395 - Particulars of a mortgage or charge | 11 January 2006 | |
AA - Annual Accounts | 03 August 2005 | |
363s - Annual Return | 14 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 2004 | |
225 - Change of Accounting Reference Date | 12 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 February 2004 | |
288b - Notice of resignation of directors or secretaries | 20 January 2004 | |
288b - Notice of resignation of directors or secretaries | 20 January 2004 | |
NEWINC - New incorporation documents | 20 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 October 2010 | Outstanding |
N/A |
Legal charge | 15 May 2009 | Outstanding |
N/A |
Legal charge | 15 May 2009 | Outstanding |
N/A |
Debenture | 19 March 2009 | Outstanding |
N/A |
Guarantee & debenture | 20 April 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 December 2005 | Fully Satisfied |
N/A |
Legal charge | 23 December 2005 | Fully Satisfied |
N/A |