ESL GROUNDS MAINTENANCE LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/2010 March 2020 APPLICATION FOR STRIKING-OFF

View Document

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR JAMES ANTHONY BRIAN MAHONEY

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTIE

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR BRIAN GREGORY BOLGER

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY CORINNE HUTSON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAST SUSSEX LANDSCAPES HOLDINGS LIMITED

View Document

10/10/1710 October 2017 CESSATION OF ANDREW STEWART CHRISTIE AS A PSC

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/07/1523 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/09/1412 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/08/1320 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

24/07/1224 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART CHRISTIE / 24/07/2012

View Document

24/07/1224 July 2012 SECRETARY'S CHANGE OF PARTICULARS / CORINNE HUTSON / 24/07/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/08/119 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/08/109 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/04/08

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company