Advanced company searchLink opens in new window

ESPALIER PROPERTY PROJECT 004 LTD

Company number 07331859

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)
24 Aug 2015 CH01 Director's details changed for Andrew Jeremy Colin on 24 August 2015
24 Aug 2015 CH01 Director's details changed for Mr John Buchanan Sykes on 24 August 2015
05 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Sep 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
11 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Nov 2013 CERTNM Company name changed mile end road 1 LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
14 Oct 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
14 Oct 2013 TM02 Termination of appointment of Caroline Muggridge as a secretary
10 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Oct 2012 AD01 Registered office address changed from 102 Middlesex Street London E1 7EZ on 30 October 2012
31 Jul 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
24 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Sep 2011 AA Accounts for a dormant company made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
01 Sep 2010 AP01 Appointment of Mr John Buchanan Sykes as a director
01 Sep 2010 AP01 Appointment of Andrew Jeremy Colin as a director
01 Sep 2010 AP03 Appointment of Caroline Muggridge as a secretary
01 Sep 2010 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
01 Sep 2010 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
01 Sep 2010 TM01 Termination of appointment of Christopher Mackie as a director
01 Sep 2010 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
01 Sep 2010 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX on 1 September 2010
26 Aug 2010 CERTNM Company name changed newincco 1025 LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-25