Advanced company searchLink opens in new window

ESKEN PROPERTIES LIMITED

Company number 06420708

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)
05 Dec 2019 AA Full accounts made up to 28 February 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
11 Sep 2019 TM01 Termination of appointment of Louise Mary Helen Brace as a director on 9 September 2019
11 Sep 2019 AP01 Appointment of Mr Nicholas Anthony Dilworth as a director on 9 September 2019
11 Sep 2019 AP01 Appointment of Mr Lewis Ian Girdwood as a director on 9 September 2019
21 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
01 Aug 2018 AA Full accounts made up to 28 February 2018
20 Jun 2018 TM01 Termination of appointment of William Andrew Tinkler as a director on 14 June 2018
20 Jun 2018 AP01 Appointment of Louise Mary Helen Brace as a director on 14 June 2018
15 Nov 2017 AP01 Appointment of Mr Warwick Brady as a director on 13 November 2017
15 Nov 2017 TM01 Termination of appointment of Benjamin Mark Whawell as a director on 13 November 2017
15 Nov 2017 TM02 Termination of appointment of Richard Edward Charles Butcher as a secretary on 13 November 2017
15 Nov 2017 TM01 Termination of appointment of Richard Edward Charles Butcher as a director on 13 November 2017
15 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
10 Nov 2017 AA Full accounts made up to 28 February 2017
25 Oct 2017 PSC05 Change of details for Stobart Holdings Limited as a person with significant control on 25 October 2017
24 Oct 2017 AD01 Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor 15 Stratford Place London W1C 1BE on 24 October 2017
09 Dec 2016 AA Full accounts made up to 29 February 2016
21 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
06 Dec 2015 AA Full accounts made up to 28 February 2015
10 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
10 Feb 2015 MR04 Satisfaction of charge 3 in full
04 Feb 2015 MR01 Registration of charge 064207080004, created on 26 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
12 Jan 2015 MA Memorandum and Articles of Association
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association