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)
08 May 2012 TM02 Termination of appointment of Richard Butcher as a secretary
08 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
19 Mar 2012 CERTNM Company name changed hamsard 3213 LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
12 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
12 Mar 2012 CONNOT Change of name notice
03 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Dec 2011 AA Full accounts made up to 28 February 2011
07 Oct 2011 CH01 Director's details changed for Mr Richard Edward Charles Butcher on 7 October 2011
06 Sep 2011 AP03 Appointment of Richard Edward Charles Butcher as a secretary
06 Sep 2011 TM02 Termination of appointment of Trevor Howarth as a secretary
27 May 2011 CH01 Director's details changed for Mr Richard Edward Charles Butcher on 5 May 2011
17 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
17 May 2011 TM02 Termination of appointment of Trevor Howarth as a secretary
17 May 2011 AP03 Appointment of Mr Richard Butcher as a secretary
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
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
12 Oct 2010 AD03 Register(s) moved to registered inspection location
12 Oct 2010 AD02 Register inspection address has been changed
11 May 2010 AD01 Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 11 May 2010
11 May 2010 AP01 Appointment of Mr William Stobart as a director
11 May 2010 AP01 Appointment of Mr William Andrew Tinkler as a director
11 May 2010 TM01 Termination of appointment of Peter Crossley as a director
11 May 2010 AA01 Current accounting period shortened from 31 May 2011 to 28 February 2011
11 May 2010 TM01 Termination of appointment of Hammonds Directors Limited as a director