Advanced company searchLink opens in new window

ESPLANADE MEWS RESIDENTS COMPANY LIMITED

Company number 03604972

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)
22 Oct 2014 AP01 Appointment of Mr John Gray as a director on 2 October 2014
21 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 29
06 Nov 2013 AA Accounts for a dormant company made up to 31 July 2013
30 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
25 Oct 2012 AA Accounts for a dormant company made up to 31 July 2012
22 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
28 May 2012 AA Accounts for a dormant company made up to 31 July 2011
04 Nov 2011 AP04 Appointment of Hms Property Management Services Ltd as a secretary
04 Nov 2011 TM02 Termination of appointment of Angela Mills as a secretary
04 Nov 2011 AD01 Registered office address changed from 36 Ringmer Road Seaford East Sussex BN25 1JA United Kingdom on 4 November 2011
22 Oct 2011 AP01 Appointment of Mrs Angela Marie Mills as a director
22 Oct 2011 AP01 Appointment of Mr Desmond Patrick Mcgarrity as a director
16 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
14 Aug 2011 TM01 Termination of appointment of Ross Badger as a director
14 Aug 2011 TM02 Termination of appointment of Badger Hakim Secretaries Limited as a secretary
08 Aug 2011 AD01 Registered office address changed from 3Rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 8 August 2011
22 Jul 2011 AP03 Appointment of Angela Marie Mills as a secretary
22 Jul 2011 AP01 Appointment of Derek Robert Newland as a director
07 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
02 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
30 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
26 Feb 2010 CH04 Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009
03 Dec 2009 AD01 Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009
05 Aug 2009 363a Return made up to 28/07/09; full list of members