- Company Overview for ESKE DEVELOPMENTS LIMITED (04368209)
- Filing history for ESKE DEVELOPMENTS LIMITED (04368209)
- People for ESKE DEVELOPMENTS LIMITED (04368209)
- Charges for ESKE DEVELOPMENTS LIMITED (04368209)
- More for ESKE DEVELOPMENTS LIMITED (04368209)
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) |
---|---|---|---|
26 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
14 Jan 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code 043682090003, created on 2 October 2015 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
08 Feb 2013 | AD01 | Registered office address changed from 27 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA United Kingdom on 8 February 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Mar 2012 | AD01 | Registered office address changed from 14 Riverside Drive Stechford Birmingham B33 9BF United Kingdom on 30 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
02 Feb 2011 | AD01 | Registered office address changed from 4 Park Road Moseley Birmingham B13 8AB on 2 February 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Jan 2011 | TM01 | Termination of appointment of Sandra O Donnell as a director | |
14 Dec 2010 | CH01 | Director's details changed for Sandra Mary O Donnell on 13 December 2010 | |
14 Dec 2010 | CH01 | Director's details changed for Paul Anthony O Donnell on 13 December 2010 | |
13 Dec 2010 | CH01 | Director's details changed for Patrick Joseph O'donnell Jnr on 13 December 2010 | |
13 Dec 2010 | CH03 | Secretary's details changed for Margaret Christine Durkan on 13 December 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Mar 2009 | 363a | Return made up to 06/02/08; full list of members |