- 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) |
---|---|---|---|
13 Oct 2022 | AP01 | Appointment of Régis Schultz as a director on 7 October 2022 | |
04 Oct 2022 | TM02 | Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 | |
31 Aug 2022 | SH10 | Particulars of variation of rights attached to shares | |
16 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 8 February 2020 | |
01 Aug 2022 | CC04 | Statement of company's objects | |
14 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
01 Nov 2021 | AA | Full accounts made up to 31 January 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
19 Jan 2021 | AA | Full accounts made up to 31 January 2020 | |
14 Jul 2020 | AP03 | Appointment of Mrs Siobhan Mawdsley as a secretary on 14 May 2020 | |
14 Jul 2020 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 May 2020 | |
13 May 2020 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
13 May 2020 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
12 May 2020 | CH01 | Director's details changed for Mr Neil James Greenalgh on 29 March 2019 | |
05 Mar 2020 | CS01 |
Confirmation statement made on 8 February 2020 with updates
|
|
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Jun 2019 | MR01 | Registration of charge 015386900004, created on 21 June 2019 | |
29 Apr 2019 | SH08 | Change of share class name or designation | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2019 | SH08 | Change of share class name or designation | |
18 Apr 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 January 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from Demar House, 14 Church Road East Wittering Chichester West Sussex PO20 8PS to Hollins Brook Way Pilsworth Bury BL9 8RR on 18 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of Helene Rapaport as a person with significant control on 29 March 2019 | |
18 Apr 2019 | PSC07 | Cessation of Barrie Barnett Rapaport as a person with significant control on 29 March 2019 | |
18 Apr 2019 | PSC02 | Notification of Jd Sports Fashion Plc as a person with significant control on 29 March 2019 |