Advanced company searchLink opens in new window

ESKDALE MANSIONS MAINTENANCE LIMITED

Company number 01218826

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)
31 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
27 Oct 2023 AD01 Registered office address changed from 12 Eskdale Mansions Eskdale Terrace Newcastle upon Tyne NE2 4DL United Kingdom to Dean Street Arch 22 Dean Street Newcastle upon Tyne NE1 2PG on 27 October 2023
29 Sep 2023 AD01 Registered office address changed from 16 Eskdale Mansions Eskdale Terrace Newcastle upon Tyne NE2 4DL England to 12 Eskdale Mansions Eskdale Terrace Newcastle upon Tyne NE2 4DL on 29 September 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Sep 2023 TM01 Termination of appointment of Angela Mary Hughes as a director on 1 July 2023
19 Dec 2022 AA Micro company accounts made up to 31 December 2021
17 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 December 2020
19 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
20 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
20 Oct 2020 CH01 Director's details changed for Gwendoline Averley on 1 October 2020
19 Oct 2020 CH01 Director's details changed for Angela Mary Hughes on 1 October 2020
30 Apr 2020 TM01 Termination of appointment of Stephen John Nixon as a director on 3 May 2019
30 Apr 2020 TM01 Termination of appointment of Wayne Maxwell Testo as a director on 6 March 2020
22 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
04 Oct 2018 AA Micro company accounts made up to 31 December 2017
27 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
17 Oct 2017 AA Micro company accounts made up to 31 December 2016
30 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
01 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
05 May 2016 AD01 Registered office address changed from 220 Park View Whitley Bay Tyne & Wear NE26 3QR to 16 Eskdale Mansions Eskdale Terrace Newcastle upon Tyne NE2 4DL on 5 May 2016
26 Apr 2016 TM02 Termination of appointment of David Shaun Brannen as a secretary on 29 February 2016