Advanced company searchLink opens in new window

66 THE ESPLANADE LIMITED

Company number 06406980

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)
31 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
27 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
18 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
23 Nov 2009 AA Accounts for a dormant company made up to 31 October 2009
23 Oct 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Simon Harry Chislett on 23 October 2009
23 Oct 2009 CH01 Director's details changed for Timothy Robert Wyatt on 23 October 2009
04 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
24 Dec 2008 287 Registered office changed on 24/12/2008 from michael miles & co accountants 191A high street street somerset BA16 0NE
23 Dec 2008 363a Return made up to 23/10/08; full list of members
23 Dec 2008 287 Registered office changed on 23/12/2008 from pembroke house 7 brunswick square. bristol BS2 8PE
23 Dec 2008 288b Appointment terminated secretary bristol legal services LIMITED
23 Oct 2007 288a New director appointed
23 Oct 2007 88(2)R Ad 23/10/07--------- £ si 3@1=3 £ ic 1/4
23 Oct 2007 288b Director resigned
23 Oct 2007 288a New director appointed
23 Oct 2007 NEWINC Incorporation