Total Documents | 216 |
---|
Total Pages | 1,851 |
---|
21 July 2023 | Notification of Barry Peter Van Danzig as a person with significant control on 4 May 2017 |
---|---|
19 July 2023 | Termination of appointment of Nicholas Sherren Parker as a director on 18 July 2023 |
15 June 2023 | Resolutions
|
6 June 2023 | Statement of capital following an allotment of shares on 19 May 2023
|
6 June 2023 | Confirmation statement made on 29 April 2023 with updates |
5 June 2023 | Memorandum and Articles of Association |
5 June 2023 | Resolutions
|
5 June 2023 | Change of share class name or designation |
5 June 2023 | Particulars of variation of rights attached to shares |
25 May 2023 | Notification of Kerry Sahi as a person with significant control on 19 May 2023 |
25 May 2023 | Notification of Paul Van Danzig as a person with significant control on 19 May 2023 |
25 May 2023 | Cessation of Barry Peter Van Danzig as a person with significant control on 19 May 2023 |
12 April 2023 | Second filing for the appointment of Paul Van Danzig as a director |
27 February 2023 | Appointment of Mrs Kerry Jane Sahi as a director on 2 February 2023 |
14 February 2023 | Registration of charge 039858110004, created on 13 February 2023 |
2 February 2023 | Satisfaction of charge 039858110003 in full |
2 February 2023 | Satisfaction of charge 2 in full |
1 February 2023 | All of the property or undertaking has been released from charge 039858110003 |
1 February 2023 | All of the property or undertaking has been released from charge 2 |
6 January 2023 | Group of companies' accounts made up to 31 December 2021 |
31 October 2022 | Satisfaction of charge 1 in full |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates |
5 January 2022 | Group of companies' accounts made up to 31 December 2020 |
2 June 2021 | Confirmation statement made on 4 May 2021 with no updates |
24 March 2021 | Group of companies' accounts made up to 31 December 2019 |
12 May 2020 | Confirmation statement made on 4 May 2020 with no updates |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 |
10 June 2019 | Confirmation statement made on 4 May 2019 with no updates |
13 December 2018 | Appointment of Mr Paul Van Danzig as a director on 12 December 2018 |
13 December 2018 | Appointment of Mr Paul Van Danzig as a director on 12 December 2018
|
4 October 2018 | Group of companies' accounts made up to 31 December 2017 |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 |
8 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 |
22 July 2015 | Registered office address changed from Field House Station Approach Harlow Essex CM20 2EW to Waterloo House Unit 27 M11 Business Link Pasonage Lane Stansted Essex CM24 8GF on 22 July 2015 |
22 July 2015 | Registered office address changed from Field House Station Approach Harlow Essex CM20 2EW to Waterloo House Unit 27 M11 Business Link Pasonage Lane Stansted Essex CM24 8GF on 22 July 2015 |
19 June 2015 | Registration of charge 039858110003, created on 18 June 2015
|
19 June 2015 | Registration of charge 039858110003, created on 18 June 2015
|
8 June 2015 | Appointment of Mrs Lynne Anne Cullis as a director on 21 May 2015 |
8 June 2015 | Appointment of Mrs Lynne Anne Cullis as a director on 21 May 2015 |
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Secretary's details changed for Mrs Lynne Anne Cullis on 1 October 2014 |
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Secretary's details changed for Mrs Lynne Anne Cullis on 1 October 2014 |
13 May 2015 | Secretary's details changed for Mrs Lynne Anne Cullis on 1 October 2014 |
27 October 2014 | Group of companies' accounts made up to 31 December 2013 |
27 October 2014 | Group of companies' accounts made up to 31 December 2013 |
20 October 2014 | Resolutions
|
20 October 2014 | Change of share class name or designation |
20 October 2014 | Change of share class name or designation |
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
5 March 2014 | Resolutions
|
5 March 2014 | Change of share class name or designation |
5 March 2014 | Change of share class name or designation |
5 March 2014 | Resolutions
|
17 February 2014 | Change of share class name or designation |
17 February 2014 | Change of share class name or designation |
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
19 December 2013 | Group of companies' accounts made up to 31 December 2012 |
19 December 2013 | Group of companies' accounts made up to 31 December 2012 |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders |
20 May 2013 | Director's details changed for Mr Barry Peter Van Danzig on 11 July 2012 |
20 May 2013 | Director's details changed for Mr Barry Peter Van Danzig on 11 July 2012 |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders |
26 January 2011 | Termination of appointment of Eric Priestley as a director |
26 January 2011 | Termination of appointment of Eric Priestley as a director |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders |
8 May 2010 | Particulars of a mortgage or charge / charge no: 2 |
8 May 2010 | Particulars of a mortgage or charge / charge no: 2 |
20 April 2010 | Registered office address changed from 1St Floor Field House Station Approach Harlow Essex CM20 2EW on 20 April 2010 |
20 April 2010 | Registered office address changed from 1St Floor Field House Station Approach Harlow Essex CM20 2EW on 20 April 2010 |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 |
29 September 2009 | Return made up to 04/05/09; full list of members |
29 September 2009 | Return made up to 04/05/09; full list of members |
18 February 2009 | Group of companies' accounts made up to 31 December 2007 |
18 February 2009 | Group of companies' accounts made up to 31 December 2007 |
28 May 2008 | Return made up to 04/05/08; full list of members |
28 May 2008 | Return made up to 04/05/08; full list of members |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 |
11 July 2007 | Return made up to 04/05/07; change of members |
11 July 2007 | Return made up to 04/05/07; change of members |
3 January 2007 | Group of companies' accounts made up to 31 December 2005 |
3 January 2007 | Group of companies' accounts made up to 31 December 2005 |
17 November 2006 | Registered office changed on 17/11/06 from: pishiobury house pishiobury drive sawbridgeworth hertfordshire CM21 0AF |
17 November 2006 | Registered office changed on 17/11/06 from: pishiobury house pishiobury drive sawbridgeworth hertfordshire CM21 0AF |
11 August 2006 | Company name changed the wastelink group LIMITED\certificate issued on 11/08/06 |
11 August 2006 | Company name changed the wastelink group LIMITED\certificate issued on 11/08/06 |
5 June 2006 | Return made up to 04/05/06; full list of members |
5 June 2006 | Return made up to 04/05/06; full list of members |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 |
1 July 2005 | Director resigned |
1 July 2005 | Director resigned |
23 June 2005 | Return made up to 04/05/05; full list of members |
23 June 2005 | Return made up to 04/05/05; full list of members |
18 November 2004 | Particulars of mortgage/charge |
18 November 2004 | Particulars of mortgage/charge |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 |
23 June 2004 | New director appointed |
23 June 2004 | New director appointed |
2 June 2004 | Return made up to 04/05/04; full list of members
|
2 June 2004 | Return made up to 04/05/04; full list of members
|
17 March 2004 | Company name changed the wastepack group LIMITED\certificate issued on 17/03/04 |
17 March 2004 | Company name changed the wastepack group LIMITED\certificate issued on 17/03/04 |
25 January 2004 | New director appointed |
25 January 2004 | New director appointed |
17 November 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 |
17 November 2003 | Group of companies' accounts made up to 31 December 2002 |
17 November 2003 | Group of companies' accounts made up to 31 December 2002 |
17 November 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 |
12 November 2003 | Director resigned |
12 November 2003 | Director resigned |
3 October 2003 | Director resigned |
3 October 2003 | Director resigned |
17 July 2003 | Director resigned |
17 July 2003 | Director resigned |
2 July 2003 | Return made up to 04/05/03; full list of members |
2 July 2003 | Return made up to 04/05/03; full list of members |
7 March 2003 | Director resigned |
7 March 2003 | Director resigned |
7 March 2003 | New director appointed |
7 March 2003 | New director appointed |
1 March 2003 | Auditor's resignation |
1 March 2003 | Auditor's resignation |
4 December 2002 | Group of companies' accounts made up to 31 January 2002 |
4 December 2002 | Group of companies' accounts made up to 31 January 2002 |
7 August 2002 | Registered office changed on 07/08/02 from: 1 dane street bishops stortford hertfordshire CM23 3BT |
7 August 2002 | Registered office changed on 07/08/02 from: 1 dane street bishops stortford hertfordshire CM23 3BT |
31 July 2002 | Return made up to 04/05/02; full list of members; amend |
31 July 2002 | Return made up to 04/05/02; full list of members; amend |
3 July 2002 | Return made up to 04/05/02; full list of members |
3 July 2002 | Return made up to 04/05/02; full list of members |
29 May 2002 | Amended group of companies' accounts made up to 31 January 2001 |
29 May 2002 | Amended group of companies' accounts made up to 31 January 2001 |
3 April 2002 | New director appointed |
3 April 2002 | New director appointed |
21 December 2001 | New director appointed |
21 December 2001 | New director appointed |
11 December 2001 | Ad 04/12/01--------- £ si [email protected]=577 £ ic 9581/10158 |
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
11 December 2001 | Nc inc already adjusted 04/12/01 |
11 December 2001 | Nc inc already adjusted 04/12/01 |
11 December 2001 | Ad 04/12/01--------- £ si [email protected]=577 £ ic 9581/10158 |
4 December 2001 | Group of companies' accounts made up to 31 January 2001 |
4 December 2001 | Group of companies' accounts made up to 31 January 2001 |
30 November 2001 | Accounting reference date shortened from 31/05/01 to 31/01/01 |
30 November 2001 | Accounting reference date shortened from 31/05/01 to 31/01/01 |
5 June 2001 | Return made up to 04/05/01; full list of members |
5 June 2001 | Return made up to 04/05/01; full list of members |
30 May 2001 | Director resigned |
30 May 2001 | Director resigned |
21 May 2001 | New director appointed |
21 May 2001 | New director appointed |
27 February 2001 | Particulars of contract relating to shares |
27 February 2001 | Particulars of contract relating to shares |
18 September 2000 | Ad 18/08/00--------- £ si [email protected]=499 £ ic 9080/9579 |
18 September 2000 | Ad 18/08/00--------- £ si [email protected]=499 £ ic 9080/9579 |
31 August 2000 | S-div 18/08/00 |
31 August 2000 | £ nc 100/10080 18/08/00 |
31 August 2000 | New director appointed |
31 August 2000 | Ad 18/08/00--------- £ si [email protected]=9079 £ ic 1/9080 |
31 August 2000 | New director appointed |
31 August 2000 | Ad 18/08/00--------- £ si [email protected]=9079 £ ic 1/9080 |
31 August 2000 | £ nc 100/10080 18/08/00 |
31 August 2000 | Resolutions
|
31 August 2000 | New director appointed |
31 August 2000 | Resolutions
|
31 August 2000 | S-div 18/08/00 |
31 August 2000 | New director appointed |
22 August 2000 | Company name changed ellaclose LIMITED\certificate issued on 22/08/00 |
22 August 2000 | Company name changed ellaclose LIMITED\certificate issued on 22/08/00 |
24 July 2000 | Director resigned |
24 July 2000 | New secretary appointed |
24 July 2000 | Secretary resigned |
24 July 2000 | Director resigned |
24 July 2000 | Registered office changed on 24/07/00 from: 200 aldersgate street london EC1A 4HD |
24 July 2000 | Director resigned |
24 July 2000 | New director appointed |
24 July 2000 | Registered office changed on 24/07/00 from: 200 aldersgate street london EC1A 4HD |
24 July 2000 | Director resigned |
24 July 2000 | New director appointed |
24 July 2000 | New secretary appointed |
24 July 2000 | Secretary resigned |
4 May 2000 | Incorporation |
4 May 2000 | Incorporation |