Advanced company searchLink opens in new window

ESPERLEY LTD

Company number 12408481

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 Feb 2023 AD01 Registered office address changed from 5 Melrose Road Radcliffe Manchester M26 3UW England to 17 Beech Street Radcliffe Manchester M26 1GH on 24 February 2023
24 Feb 2023 PSC07 Cessation of Stephen Edward Farmes as a person with significant control on 24 February 2023
24 Feb 2023 TM01 Termination of appointment of Stephen Edward Farmes as a director on 24 February 2023
24 Feb 2023 PSC01 Notification of David Walter Mowatt as a person with significant control on 24 February 2023
24 Feb 2023 AP01 Appointment of Mr David Walter Mowatt as a director on 24 February 2023
12 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with updates
02 Feb 2022 TM01 Termination of appointment of Tye Douglas Macleod as a director on 2 February 2022
02 Feb 2022 PSC07 Cessation of Tye Douglas Macleod as a person with significant control on 2 February 2022
02 Feb 2022 AP01 Appointment of Mr Stephen Edward Farmes as a director on 2 February 2022
02 Feb 2022 PSC01 Notification of Stephen Edward Farmes as a person with significant control on 2 February 2022
02 Feb 2022 AD01 Registered office address changed from 6 Maling Close Office 1 Bishop Auckland Durham DL14 8EU United Kingdom to 5 Melrose Road Radcliffe Manchester M26 3UW on 2 February 2022
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
05 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with updates
17 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted