Advanced company searchLink opens in new window

ESKDALE COURT (TIMPERLEY) LIMITED

Company number 01967958

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)
01 Feb 2017 TM01 Termination of appointment of Anne Patricia Marie Coxon as a director on 31 January 2017
06 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
27 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 12
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Feb 2016 AP01 Appointment of Ms Lorraine Francis as a director on 1 February 2016
15 Feb 2016 AP01 Appointment of Ms Anne Patricia Marie Coxon as a director on 1 February 2016
12 Feb 2016 AP01 Appointment of Mr Karl John Tidman as a director on 1 February 2016
02 Feb 2016 TM01 Termination of appointment of Elizabeth Brown Lloyd as a director on 1 February 2016
26 Jan 2016 AP04 Appointment of Roger Dean and Company Limited as a secretary on 1 January 2016
26 Jan 2016 TM02 Termination of appointment of Oakland Residential Management Ltd as a secretary on 31 December 2015
26 Jan 2016 AD01 Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD to Roger Dean & Co Ltd 3 Charles Court, Thorley Lane Timperley Altrincham Cheshire WA15 7BN on 26 January 2016
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12
22 Apr 2015 TM01 Termination of appointment of Paul Barry Regan as a director on 1 April 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 12
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Paul Barry Regan on 14 June 2012
29 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
18 Oct 2011 AP04 Appointment of Oakland Residential Management Ltd as a secretary
18 Oct 2011 TM02 Termination of appointment of Braemar Estates (Residential) Limited as a secretary
01 Jul 2011 AD01 Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 1 July 2011
08 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders