Advanced company searchLink opens in new window

ESQUIRES REAL ESTATE (UK) LIMITED

Company number 09121432

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)
29 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
28 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
11 Oct 2021 CH01 Director's details changed for Mr Aiden John Keegan on 1 October 2021
23 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
02 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Feb 2021 CH01 Director's details changed for Mr Graeme Keith Jackson on 11 February 2021
27 Nov 2020 AD01 Registered office address changed from 285-287 Putney Bridge Road London SW15 2PT United Kingdom to 55 Station Road Beaconsfield HP9 1QL on 27 November 2020
07 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 CH01 Director's details changed for Mr Graeme Keith Jackson on 13 December 2019
04 Sep 2019 AP01 Appointment of Aiden John Keegan as a director on 15 August 2019
04 Sep 2019 TM01 Termination of appointment of Craig Bruce Brown as a director on 15 August 2019
16 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
21 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2018 AD01 Registered office address changed from Suite 509 River Bank House 1 Putney Bridge Approach London SW6 3BQ United Kingdom to 285-287 Putney Bridge Road London SW15 2PT on 13 March 2018
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
27 Jun 2017 PSC02 Notification of Cooks Global Foods Limited as a person with significant control on 6 April 2016