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)
08 Jan 2014 AD01 Registered office address changed from 41 Avondale Avenue Woodside Park London N12 8ER on 8 January 2014
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
18 Nov 2012 TM01 Termination of appointment of Robert Jackson as a director
28 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
03 Oct 2011 AP01 Appointment of Mr John Wylie as a director
20 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
25 May 2011 TM01 Termination of appointment of David Lexton as a director
25 May 2011 TM01 Termination of appointment of Michelle Franklin as a director
11 Mar 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for Mr Stewart Walker Gibson on 1 February 2010
08 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
06 Apr 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Mr Robert Jackson on 30 January 2010
06 Apr 2010 CH01 Director's details changed for Stewart Walker Gibson on 30 January 2010
06 Apr 2010 CH01 Director's details changed for Miss Michelle Franklin on 30 January 2010
06 Apr 2010 CH01 Director's details changed for Julian Sinclair on 30 January 2010
06 Apr 2010 CH01 Director's details changed for Mr David Lexton on 30 January 2010
06 Apr 2010 CH01 Director's details changed for Mr Edward James Board on 30 January 2010
30 Dec 2009 AD01 Registered office address changed from Rear of the Old Store 81 Avery Hill Road London SE9 2BJ on 30 December 2009
02 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
06 Jun 2009 288c Director's change of particulars / lexton david / 02/06/2009
02 Jun 2009 288a Director appointed robert ian jackson
28 May 2009 288a Director appointed edward james board