Advanced company searchLink opens in new window

ESKEN ESTATES HOLDINGS LIMITED

Company number 07246657

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)
12 May 2015 CH03 Secretary's details changed for Richard Edward Charles Butcher on 1 May 2015
12 May 2015 CH01 Director's details changed for Mr. Benjamin Mark Whawell on 1 May 2015
12 May 2015 AD02 Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool L3 9SJ
27 Feb 2015 MR04 Satisfaction of charge 072466570002 in full
04 Feb 2015 MR01 Registration of charge 072466570003, 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.
09 Dec 2014 AA Full accounts made up to 28 February 2014
27 Nov 2014 MR04 Satisfaction of charge 1 in full
27 Oct 2014 MISC Auds res sect 519
08 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
08 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
07 May 2014 AD01 Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ United Kingdom on 7 May 2014
07 May 2014 TM01 Termination of appointment of William Stobart as a director
06 Mar 2014 MR01 Registration of charge 072466570002
22 Oct 2013 AA Full accounts made up to 28 February 2013
19 Aug 2013 CH01 Director's details changed for Mr Richard Edward Charles Butcher on 16 August 2013
19 Aug 2013 CH03 Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013
15 Aug 2013 CH01 Director's details changed for Mr William Andrew Tinkler on 15 August 2013
15 Aug 2013 CH01 Director's details changed for Mr William Stobart on 15 August 2013
13 Aug 2013 CH01 Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013
08 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
02 May 2013 AD01 Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ United Kingdom on 2 May 2013
21 Feb 2013 AUD Auditor's resignation
06 Dec 2012 AA Full accounts made up to 29 February 2012
10 Oct 2012 CH01 Director's details changed for Mr William Stobart on 10 October 2012
15 May 2012 CH01 Director's details changed for Mr Benjamin Mark Whawell on 9 May 2012