Advanced company searchLink opens in new window

E & S PROPERTIES LIMITED

Company number 04850786

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)
20 Oct 2023 CH01 Director's details changed for Mr Timothy David Woodcock on 1 February 2023
20 Oct 2023 PSC04 Change of details for Mr Timothy David Woodcock as a person with significant control on 1 February 2023
20 Oct 2023 CH01 Director's details changed for Mr Timothy David Woodcock on 1 February 2023
20 Oct 2023 PSC04 Change of details for Mr Timothy David Woodcock as a person with significant control on 1 February 2023
22 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
14 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
11 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
05 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
23 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
21 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
29 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
11 Sep 2019 CS01 Confirmation statement made on 30 July 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Mar 2019 MR04 Satisfaction of charge 1 in full
25 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with updates
05 Apr 2018 PSC01 Notification of Timothy David Woodcock as a person with significant control on 20 March 2018
05 Apr 2018 AP01 Appointment of Mr Kevin Joseph Childs as a director on 20 March 2018
05 Apr 2018 AA01 Current accounting period extended from 31 July 2018 to 30 September 2018
05 Apr 2018 AP01 Appointment of Mr Andrew Robert Milne as a director on 20 March 2018
05 Apr 2018 AD01 Registered office address changed from 42 Lye Copse Avenue Farnborough GU14 8DX England to Unit 6 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA on 5 April 2018
05 Apr 2018 TM01 Termination of appointment of Russell John Roberts as a director on 20 March 2018
05 Apr 2018 PSC07 Cessation of Russell John Roberts as a person with significant control on 20 March 2018
13 Mar 2018 AP01 Appointment of Mr Timothy David Woodcock as a director on 6 March 2018
12 Oct 2017 AA Total exemption full accounts made up to 31 July 2017