Ecosylva Ltd was registered on 30 July 1999. There are 2 directors listed for the business in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBSON, Meriel | 01 August 2005 | 29 January 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Sally Kathleen | 30 July 1999 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 09 May 2019 | |
AD01 - Change of registered office address | 08 September 2016 | |
AD01 - Change of registered office address | 07 May 2015 | |
RESOLUTIONS - N/A | 30 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 April 2015 | |
4.70 - N/A | 30 April 2015 | |
AA01 - Change of accounting reference date | 17 March 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 05 August 2013 | |
SH06 - Notice of cancellation of shares | 22 April 2013 | |
SH03 - Return of purchase of own shares | 22 April 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 22 December 2011 | |
SH03 - Return of purchase of own shares | 10 November 2011 | |
AR01 - Annual Return | 03 August 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
MG01 - Particulars of a mortgage or charge | 22 June 2010 | |
SH01 - Return of Allotment of shares | 25 March 2010 | |
AA - Annual Accounts | 09 January 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363s - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 14 February 2007 | |
363s - Annual Return | 06 September 2006 | |
169 - Return by a company purchasing its own shares | 06 September 2006 | |
169 - Return by a company purchasing its own shares | 18 April 2006 | |
169 - Return by a company purchasing its own shares | 24 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 February 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 10 August 2005 | |
288a - Notice of appointment of directors or secretaries | 09 August 2005 | |
AA - Annual Accounts | 10 February 2005 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 07 February 2004 | |
363s - Annual Return | 12 August 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 19 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 14 September 2001 | |
AA - Annual Accounts | 29 January 2001 | |
363s - Annual Return | 08 August 2000 | |
225 - Change of Accounting Reference Date | 15 November 1999 | |
NEWINC - New incorporation documents | 30 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over deposit monies | 18 June 2010 | Outstanding |
N/A |