Advanced company searchLink opens in new window

BERNARD ESHER LIMITED

Company number 01538690

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)
19 Aug 2024 AD01 Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS United Kingdom to 28 Castle Street Hertford Hertfordshire SG14 1HH on 19 August 2024
19 Aug 2024 LIQ02 Statement of affairs
19 Aug 2024 600 Appointment of a voluntary liquidator
19 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-09
06 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with updates
06 Mar 2024 AD01 Registered office address changed from 14 Church Road East Wittering Chichester PO20 8PS England to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 6 March 2024
23 Oct 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 July 2023
26 Sep 2023 AUD Auditor's resignation
05 Jul 2023 MR04 Satisfaction of charge 3 in full
05 Jul 2023 MR04 Satisfaction of charge 015386900004 in full
04 Jul 2023 PSC01 Notification of Barrie Barnett Rapaport as a person with significant control on 4 July 2023
04 Jul 2023 PSC07 Cessation of Jd Sports Fashion Plc as a person with significant control on 4 July 2023
04 Jul 2023 TM01 Termination of appointment of Régis Schultz as a director on 4 July 2023
04 Jul 2023 TM01 Termination of appointment of Neil James Greenhalgh as a director on 4 July 2023
04 Jul 2023 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 4 July 2023
04 Jul 2023 TM02 Termination of appointment of Theresa Casey as a secretary on 4 July 2023
04 Jul 2023 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 14 Church Road East Wittering Chichester PO20 8PS
04 Jul 2023 AD04 Register(s) moved to registered office address 14 Church Road East Wittering Chichester PO20 8PS
04 Jul 2023 AD01 Registered office address changed from Hollins Brook Way Pilsworth Bury BL9 8RR England to 14 Church Road East Wittering Chichester PO20 8PS on 4 July 2023
09 May 2023 AP03 Appointment of Theresa Casey as a secretary on 11 April 2023
09 May 2023 TM02 Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
15 Nov 2022 AA Full accounts made up to 31 January 2022
13 Oct 2022 AP03 Appointment of Nirma Cassidy as a secretary on 7 October 2022
13 Oct 2022 TM01 Termination of appointment of Peter Alan Cowgill as a director on 7 October 2022