Estuary Group Ltd was registered on 15 February 2001, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 2 directors listed as George, Howard Nicholas, George, Melanie for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGE, Howard Nicholas | 15 February 2001 | - | 1 |
GEORGE, Melanie | 15 February 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
CS01 - N/A | 20 February 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 01 March 2019 | |
PSC01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 21 November 2018 | |
SH01 - Return of Allotment of shares | 19 March 2018 | |
CS01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 10 January 2017 | |
MR04 - N/A | 29 March 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 23 February 2015 | |
CH01 - Change of particulars for director | 23 February 2015 | |
CH01 - Change of particulars for director | 23 February 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 08 March 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AA - Annual Accounts | 12 March 2010 | |
AR01 - Annual Return | 12 March 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2009 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 04 February 2009 | |
AA - Annual Accounts | 27 June 2008 | |
363a - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363s - Annual Return | 03 April 2007 | |
363s - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 03 February 2006 | |
395 - Particulars of a mortgage or charge | 11 June 2005 | |
395 - Particulars of a mortgage or charge | 28 May 2005 | |
363s - Annual Return | 08 April 2005 | |
AA - Annual Accounts | 24 January 2005 | |
395 - Particulars of a mortgage or charge | 26 October 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2004 | |
395 - Particulars of a mortgage or charge | 24 April 2004 | |
395 - Particulars of a mortgage or charge | 24 April 2004 | |
363s - Annual Return | 19 March 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 14 March 2003 | |
AA - Annual Accounts | 30 December 2002 | |
225 - Change of Accounting Reference Date | 04 September 2002 | |
363s - Annual Return | 22 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2002 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
NEWINC - New incorporation documents | 15 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 June 2005 | Fully Satisfied |
N/A |
Debenture | 26 May 2005 | Outstanding |
N/A |
Legal charge | 15 October 2004 | Outstanding |
N/A |
Legal charge | 10 April 2004 | Outstanding |
N/A |
Legal charge | 10 April 2004 | Outstanding |
N/A |