Advanced company searchLink opens in new window

ESQUIRE PEARL REALTY (GILLINGHAM) LIMITED

Company number 06432659

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)
08 Jan 2013 CH03 Secretary's details changed for Mr James Andrew Pickstock on 23 November 2012
08 Jan 2013 TM01 Termination of appointment of Anoup Treon as a director
08 Jan 2013 CH01 Director's details changed for Mr James Andrew Pickstock on 20 November 2012
08 Jan 2013 CH01 Director's details changed for Mr John Roland Pickstock on 20 November 2012
19 Nov 2012 AP01 Appointment of David Manson as a director
19 Nov 2012 AP01 Appointment of Albert Edward Smith as a director
20 Sep 2012 AA Accounts for a small company made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
11 Jan 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Mar 2010 AP01 Appointment of Anoup Treon as a director
06 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2010 CC04 Statement of company's objects
05 Feb 2010 SH01 Statement of capital following an allotment of shares on 15 January 2010
  • GBP 3.00
05 Feb 2010 SH08 Change of share class name or designation
19 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3
11 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
04 Dec 2009 AD01 Registered office address changed from 2 Mile Oak Industrial Estate Maesbury Road Oswestry Shropshire SY11 2SZ on 4 December 2009
13 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
21 Jan 2009 363a Return made up to 20/11/08; full list of members
20 Nov 2007 NEWINC Incorporation