Advanced company searchLink opens in new window

ESPLANADE PROPERTY COMPANY,LIMITED(THE)

Company number 00226574

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2014 CH01 Director's details changed for Mr John Daniel Martel on 1 August 2014
12 Sep 2014 CH01 Director's details changed for Mr John Michael Ryan on 1 August 2014
12 Sep 2014 CH01 Director's details changed for Mr Paul Stuart Dyer on 1 August 2014
12 Sep 2014 CH01 Director's details changed for Nigel Gordon Banbury on 1 August 2014
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 12,600
25 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
12 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
19 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 AP01 Appointment of Mr John Daniel Martel as a director
28 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for John Michael Ryan on 1 October 2009
28 Jun 2010 CH04 Secretary's details changed for Company Secretary (Nominees) Limited on 1 October 2009
28 Jun 2010 CH01 Director's details changed for Nigel Gordon Banbury on 1 October 2009
16 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 2
11 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 5
04 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Jun 2009 363a Return made up to 14/06/09; full list of members
08 Apr 2009 288b Appointment terminated secretary anthony baker
03 Mar 2009 288a Secretary appointed company secretary (nominees) LIMITED