Advanced company searchLink opens in new window

ESPALIER PROPERTY VENTURES (CLAPHAM) LTD

Company number 12271978

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)
01 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
14 Jul 2023 MR01 Registration of charge 122719780004, created on 11 July 2023
10 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
03 May 2023 MR04 Satisfaction of charge 122719780001 in full
03 May 2023 MR04 Satisfaction of charge 122719780002 in full
06 Feb 2023 MR01 Registration of charge 122719780003, created on 31 January 2023
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
26 Sep 2022 CH01 Director's details changed for Mr Viren Gupta on 26 September 2022
20 Sep 2022 CERTNM Company name changed espalier property ventures (melt SW9) LTD\certificate issued on 20/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-15
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
07 Feb 2022 TM01 Termination of appointment of Evan Lauretz Maindonald as a director on 7 February 2022
21 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
16 Jun 2021 TM01 Termination of appointment of Richard Howard Gibbs as a director on 16 June 2021
13 Apr 2021 AP01 Appointment of Mrs Dawn Duffy as a director on 13 April 2021
18 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
05 Oct 2020 CH01 Director's details changed for Mr Richard Howard Gibbs on 5 October 2020
01 May 2020 AP01 Appointment of Mr Viren Gupta as a director on 1 May 2020
01 May 2020 TM01 Termination of appointment of Timothy Slater as a director on 1 May 2020
27 Nov 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 Gloucester Place Brighton BN1 4AA on 27 November 2019
18 Nov 2019 MA Memorandum and Articles of Association
18 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Nov 2019 MR01 Registration of charge 122719780001, created on 1 November 2019
05 Nov 2019 MR01 Registration of charge 122719780002, created on 1 November 2019
21 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-21
  • GBP 100