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)
01 Jun 2012 AA01 Previous accounting period shortened from 31 May 2012 to 28 February 2012
15 May 2012 CH01 Director's details changed for Ben Whawell on 9 May 2012
01 Mar 2012 AA Full accounts made up to 31 May 2011
08 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
02 Aug 2011 AP03 Appointment of Richard Edward Charles Butcher as a secretary
02 Aug 2011 TM02 Termination of appointment of Trevor Howarth as a secretary
02 Mar 2011 AA Full accounts made up to 31 May 2010
07 Jan 2011 AD02 Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
17 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
20 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 21/05/2010
20 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 21/05/2010
15 Sep 2010 AD03 Register(s) moved to registered inspection location
15 Sep 2010 AD02 Register inspection address has been changed
10 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
09 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Mar 2010 AA Full accounts made up to 31 May 2009
03 Dec 2009 TM01 Termination of appointment of Benedict Browne Clayton as a director
03 Dec 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Ben Whawell on 3 December 2009
03 Dec 2009 CH01 Director's details changed for Benedict John Browne Clayton on 3 December 2009
03 Dec 2009 CH01 Director's details changed for David Keith Meir on 3 December 2009
08 Sep 2009 AA Full accounts made up to 31 May 2008
04 Sep 2009 225 Accounting reference date shortened from 28/02/2009 to 31/05/2008
18 Mar 2009 288a Secretary appointed trevor howarth
18 Mar 2009 288b Appointment terminated secretary richard butcher