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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 16/08/2022.
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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