Advanced company searchLink opens in new window

27 ESMOND ROAD LIMITED

Company number 04526009

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)
25 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
15 Jun 2023 AP03 Appointment of Mr Alan Ellis as a secretary on 15 June 2023
15 Jun 2023 TM02 Termination of appointment of Colin Baird as a secretary on 15 June 2023
06 Apr 2023 AP02 Appointment of Jacob's Ladder Property Investments Limited as a director on 5 April 2023
06 Apr 2023 TM01 Termination of appointment of James Peter Westray Bromet as a director on 5 April 2023
06 Apr 2023 PSC07 Cessation of James Peter Westray Bromet as a person with significant control on 5 April 2023
21 Feb 2023 AA Micro company accounts made up to 30 September 2022
03 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 2 June 2021
30 Jan 2023 PSC04 Change of details for Mr James Peter Westray Bromet as a person with significant control on 30 January 2023
30 Jan 2023 CH01 Director's details changed for Mr James Bromet on 30 January 2023
20 Jan 2023 CH01 Director's details changed for Mr James Bromet on 19 January 2023
19 Jan 2023 PSC04 Change of details for Mr James Bromet as a person with significant control on 19 January 2023
03 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
03 Jun 2022 TM02 Termination of appointment of James Bromet as a secretary on 1 June 2022
03 Jun 2022 AP03 Appointment of Mr Colin Baird as a secretary on 1 June 2022
03 Jun 2022 AD01 Registered office address changed from C/O James Bromet 32 Stronsa Road London W12 9LB to 27 Esmond Road London W4 1JG on 3 June 2022
28 Mar 2022 AA Micro company accounts made up to 30 September 2021
28 Jul 2021 CH03 Secretary's details changed for Mr James Bromet on 15 July 2021
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 03/02/2023
01 Apr 2021 AA Micro company accounts made up to 30 September 2020
01 Feb 2021 AP01 Appointment of Mr Alan Ellis as a director on 20 November 2020
01 Feb 2021 PSC01 Notification of Alan Ellis as a person with significant control on 20 November 2020
01 Feb 2021 TM01 Termination of appointment of Christopher David Smith Petersen Church as a director on 20 November 2020
01 Feb 2021 PSC07 Cessation of Christopher David Smith Petersen Church as a person with significant control on 20 November 2020
27 Jul 2020 PSC01 Notification of Fabrice Gilles Michel Domange as a person with significant control on 10 February 2019