- Company Overview for ESKEN PROPERTIES LIMITED (06420708)
- Filing history for ESKEN PROPERTIES LIMITED (06420708)
- People for ESKEN PROPERTIES LIMITED (06420708)
- Charges for ESKEN PROPERTIES LIMITED (06420708)
- More for ESKEN PROPERTIES LIMITED (06420708)
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
|
|
10 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
04 Feb 2015 | MR01 |
Registration of charge 064207080004, created on 26 January 2015
|
|
12 Jan 2015 | MA | Memorandum and Articles of Association | |
12 Jan 2015 | RESOLUTIONS |
Resolutions
|