Advanced company searchLink opens in new window

ESHER PROPERTIES (GB) LTD

Company number 05924678

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)
06 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Oct 2022 CH01 Director's details changed for Mr Stephen Peak on 27 September 2022
27 Oct 2022 PSC04 Change of details for Mr Stephen Peak as a person with significant control on 27 September 2022
28 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
07 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
21 Aug 2021 MR04 Satisfaction of charge 4 in full
20 Aug 2021 AA01 Current accounting period extended from 30 April 2021 to 30 September 2021
18 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
09 Nov 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
01 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
18 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
06 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
12 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Nov 2016 CS01 Confirmation statement made on 5 September 2016 with updates
19 Apr 2016 MR04 Satisfaction of charge 5 in full
01 Mar 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016
26 Feb 2016 CERTNM Company name changed heritage properties (GB) LTD\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jan 2016 TM01 Termination of appointment of Barry Richard Broome as a director on 5 January 2016
05 Nov 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100