Espalier Finance Ltd was registered on 02 July 2012 and has its registered office in Brighton, it's status at Companies House is "Active". This business has only one director listed at Companies House. We don't know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUGGRIDGE, Caroline | 07 March 2013 | 01 November 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
AP01 - Appointment of director | 04 May 2020 | |
TM01 - Termination of appointment of director | 01 May 2020 | |
AA - Annual Accounts | 18 March 2020 | |
RESOLUTIONS - N/A | 30 July 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 July 2019 | |
SH19 - Statement of capital | 30 July 2019 | |
CAP-SS - N/A | 30 July 2019 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 25 April 2017 | |
TM01 - Termination of appointment of director | 13 April 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
TM01 - Termination of appointment of director | 31 January 2017 | |
CS01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 24 February 2016 | |
MR04 - N/A | 09 January 2016 | |
MR04 - N/A | 09 January 2016 | |
MR04 - N/A | 09 January 2016 | |
AP01 - Appointment of director | 27 November 2015 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
AA - Annual Accounts | 21 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 05 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2015 | |
AR01 - Annual Return | 30 July 2015 | |
AAMD - Amended Accounts | 28 April 2015 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 05 September 2014 | |
AD01 - Change of registered office address | 05 September 2014 | |
CERTNM - Change of name certificate | 19 November 2013 | |
TM02 - Termination of appointment of secretary | 19 November 2013 | |
AR01 - Annual Return | 14 October 2013 | |
SH01 - Return of Allotment of shares | 19 April 2013 | |
MG01 - Particulars of a mortgage or charge | 16 April 2013 | |
MG01 - Particulars of a mortgage or charge | 16 April 2013 | |
MG01 - Particulars of a mortgage or charge | 15 April 2013 | |
TM02 - Termination of appointment of secretary | 18 March 2013 | |
TM01 - Termination of appointment of director | 18 March 2013 | |
TM01 - Termination of appointment of director | 18 March 2013 | |
TM01 - Termination of appointment of director | 18 March 2013 | |
AP01 - Appointment of director | 18 March 2013 | |
AP01 - Appointment of director | 18 March 2013 | |
AP03 - Appointment of secretary | 18 March 2013 | |
AD01 - Change of registered office address | 18 March 2013 | |
CERTNM - Change of name certificate | 24 October 2012 | |
NEWINC - New incorporation documents | 02 July 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 April 2013 | Fully Satisfied |
N/A |
Debenture | 04 April 2013 | Fully Satisfied |
N/A |
Debenture | 04 April 2013 | Fully Satisfied |
N/A |