Advanced company searchLink opens in new window

ESKEN REALISATIONS LIMITED

Company number 03000614

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)
10 Jun 2020 MR01 Registration of charge 030006140006, created on 4 June 2020
27 May 2020 MR01 Registration of charge 030006140005, created on 23 May 2020
17 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
06 Dec 2019 AA Full accounts made up to 28 February 2019
11 Sep 2019 AP01 Appointment of Mr Nicholas Anthony Dilworth as a director on 9 September 2019
11 Sep 2019 AP01 Appointment of Mr Lewis Ian Girdwood as a director on 9 September 2019
17 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
08 Aug 2018 AA Full accounts made up to 28 February 2018
20 Jun 2018 TM01 Termination of appointment of William Andrew Tinkler as a director on 14 June 2018
20 Jun 2018 AP01 Appointment of Warwick Brady as a director on 14 June 2018
19 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
15 Nov 2017 TM01 Termination of appointment of Richard Edward Charles Butcher as a director on 13 November 2017
15 Nov 2017 TM02 Termination of appointment of Richard Edward Charles Butcher as a secretary on 13 November 2017
25 Oct 2017 PSC05 Change of details for Stobart Holdings Limited as a person with significant control on 25 October 2017
25 Oct 2017 AD01 Registered office address changed from Third Floor Stratford Place London W1C 1BE England to Third Floor 15 Stratford Place London W1C 1BE on 25 October 2017
24 Oct 2017 AD01 Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor Stratford Place London W1C 1BE on 24 October 2017
16 Aug 2017 AA Full accounts made up to 28 February 2017
28 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
09 Dec 2016 AA Full accounts made up to 29 February 2016
22 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20,000
06 Dec 2015 AA Full accounts made up to 28 February 2015
05 Nov 2015 AD03 Register(s) moved to registered inspection location C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool L3 9SJ
10 Feb 2015 MR04 Satisfaction of charge 2 in full
06 Feb 2015 MR01 Registration of charge 030006140004, created on 26 January 2015
  • ANNOTATION Other which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
12 Jan 2015 MA Memorandum and Articles of Association