- Company Overview for ESKDALE COURT (TIMPERLEY) LIMITED (01967958)
- Filing history for ESKDALE COURT (TIMPERLEY) LIMITED (01967958)
- People for ESKDALE COURT (TIMPERLEY) LIMITED (01967958)
- More for ESKDALE COURT (TIMPERLEY) LIMITED (01967958)
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
|
|
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
|
|
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
|
|
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 |