ESCALADA MANAGEMENT COMPANY LIMITED
Company number 11624739
- Company Overview for ESCALADA MANAGEMENT COMPANY LIMITED (11624739)
- Filing history for ESCALADA MANAGEMENT COMPANY LIMITED (11624739)
- People for ESCALADA MANAGEMENT COMPANY LIMITED (11624739)
- Registers for ESCALADA MANAGEMENT COMPANY LIMITED (11624739)
- More for ESCALADA MANAGEMENT COMPANY LIMITED (11624739)
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) |
---|---|---|---|
30 May 2024 | TM01 | Termination of appointment of Stanley Mayer Fields as a director on 23 October 2023 | |
21 Mar 2024 | CH01 | Director's details changed for Mr Jonathan Kirk Elsmore on 21 March 2024 | |
06 Mar 2024 | AP01 | Appointment of Mr Jonathan Kirk Elsmore as a director on 6 March 2024 | |
11 Jan 2024 | CH01 | Director's details changed | |
11 Jan 2024 | CH01 | Director's details changed | |
11 Jan 2024 | CH01 | Director's details changed for Hilary Joan Morgan on 14 December 2023 | |
11 Jan 2024 | CH01 | Director's details changed for Mr Anthony Lawrence Graham on 14 December 2023 | |
11 Jan 2024 | CH01 | Director's details changed for Mr Stanley Mayer Fields on 14 December 2023 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 24 March 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 24 March 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with updates | |
16 Nov 2021 | AA01 | Current accounting period extended from 31 October 2021 to 24 March 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Jul 2021 | TM01 | Termination of appointment of Susan Debra Cumberland as a director on 1 July 2021 | |
11 May 2021 | AP01 | Appointment of Dr Elizabeth Jane Margaret Evesham as a director on 11 May 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom to 6 Poole Hill Bournemouth Dorset BH2 5PS on 23 February 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Nigel Richard Wood as a director on 1 February 2021 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
10 Oct 2019 | AD01 | Registered office address changed from 43 Cliff Drive Poole BH13 7JE United Kingdom to 6 Poole Hill Bournemouth Dorset BH2 5PS on 10 October 2019 | |
05 Mar 2019 | AD03 | Register(s) moved to registered inspection location Foxes Sales & Lettings 2 Poole Hill Bournemouth BH2 5PS | |
05 Mar 2019 | AD02 | Register inspection address has been changed to Foxes Sales & Lettings 2 Poole Hill Bournemouth BH2 5PS |