- Company Overview for ESCUAN LODGE LIMITED (02238470)
- Filing history for ESCUAN LODGE LIMITED (02238470)
- People for ESCUAN LODGE LIMITED (02238470)
- More for ESCUAN LODGE LIMITED (02238470)
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
|
|
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
|
|
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
|
|
07 Mar 2014 | TM01 | Termination of appointment of Stewart Gibson as a director |