Advanced company searchLink opens in new window

ESMONDE DRIVE (ILCHESTER) RESIDENTS COMPANY LIMITED

Company number 04412659

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)
17 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
22 Aug 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
17 Apr 2023 CH01 Director's details changed for Mr Timothy Crispin Watkins on 9 April 2023
17 Apr 2023 CH01 Director's details changed for Mr Michael Gareth John Edwards on 9 April 2023
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
20 Apr 2022 AP04 Appointment of Alpha Housing Services Limited as a secretary on 1 April 2022
20 Apr 2022 AD01 Registered office address changed from Park House Annexe 45 the Park Yeovil Somerset BA20 1DF to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 20 April 2022
24 Nov 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
26 Feb 2021 TM02 Termination of appointment of Proudhouse Property Management as a secretary on 12 February 2021
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Oct 2019 TM01 Termination of appointment of Martin John Smith as a director on 23 October 2019
22 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jun 2018 PSC08 Notification of a person with significant control statement
23 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
14 Feb 2018 AA Accounts for a small company made up to 31 March 2017
13 Oct 2017 CS01 Confirmation statement made on 9 April 2017 with updates
02 Aug 2017 AD01 Registered office address changed from , 456 Park House Annex 45 the Park, Yeovil, BA20 1DF, England to Park House Annexe 45 the Park Yeovil Somerset BA20 1DF on 2 August 2017
02 Aug 2017 AP04 Appointment of Proudhouse Property Management as a secretary on 1 April 2017
24 Jul 2017 CH01 Director's details changed for Mr Timothy Crispin Watkins on 31 March 2017