- Company Overview for BERNARD ESHER LIMITED (01538690)
- Filing history for BERNARD ESHER LIMITED (01538690)
- People for BERNARD ESHER LIMITED (01538690)
- Charges for BERNARD ESHER LIMITED (01538690)
- Insolvency for BERNARD ESHER LIMITED (01538690)
- Registers for BERNARD ESHER LIMITED (01538690)
- More for BERNARD ESHER LIMITED (01538690)
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
|
|
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 |