Advanced company searchLink opens in new window

ESCUAN LODGE LIMITED

Company number 02238470

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)
02 Feb 2020 TM01 Termination of appointment of Nicola Ruth Lewis as a director on 27 January 2020
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
27 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
25 Oct 2018 AD01 Registered office address changed from 5 Escuan Lodge Aberdeen Park London N5 2AP England to Uhy City Registrars Thomas More Square London E1W 1YW on 25 October 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
29 Jan 2018 TM01 Termination of appointment of Edward James Board as a director on 20 November 2017
21 Oct 2017 TM01 Termination of appointment of Michelle Rae Franklin as a director on 20 June 2017
21 Oct 2017 AD01 Registered office address changed from C/O Esh Management Limited 30 Anyards Road Cobham Surrey KT11 2LA to 5 Escuan Lodge Aberdeen Park London N5 2AP on 21 October 2017
21 Oct 2017 TM02 Termination of appointment of Esh Management Limited as a secretary on 24 March 2017
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
20 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Feb 2016 CH01 Director's details changed for Mr John Wylie on 17 February 2016
01 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20
25 Sep 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
01 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 AP01 Appointment of Ms Nicola Ruth Lewis as a director on 19 March 2015
23 Feb 2015 AP01 Appointment of Ms Michelle Franklin as a director on 23 February 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 20
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 AD01 Registered office address changed from C/O Tg Estate Management Ltd Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL to C/O Esh Management Limited 30 Anyards Road Cobham Surrey KT11 2LA on 23 September 2014
23 Sep 2014 AP04 Appointment of Esh Management Limited as a secretary on 22 September 2014
07 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 20
07 Mar 2014 TM01 Termination of appointment of Stewart Gibson as a director