- Company Overview for ESQUILINE DEVELOPMENTS LIMITED (04174709)
- Filing history for ESQUILINE DEVELOPMENTS LIMITED (04174709)
- People for ESQUILINE DEVELOPMENTS LIMITED (04174709)
- Insolvency for ESQUILINE DEVELOPMENTS LIMITED (04174709)
- More for ESQUILINE DEVELOPMENTS LIMITED (04174709)
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) |
---|---|---|---|
30 Mar 2016 | CH01 | Director's details changed for Mr John Martin Brodie Clark on 1 June 2010 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
02 Mar 2015 | CH04 | Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Rodger Crawford Young as a director on 1 January 2015 | |
08 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
09 Apr 2014 | CH04 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | CH01 | Director's details changed for Mr Rodger Crawford Young on 31 July 2013 | |
24 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from 8 John Street London WC1N 2ES on 2 December 2013 | |
29 Nov 2013 | TM01 | Termination of appointment of Emily Sturge as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Emily Sturge as a director | |
05 Sep 2013 | AP01 | Appointment of Rodger Crawford Young as a director | |
05 Sep 2013 | AP01 | Appointment of Emily Rebecca Sturge as a director | |
27 Aug 2013 | CERTNM |
Company name changed jirehouse developments LIMITED\certificate issued on 27/08/13
|
|
27 Aug 2013 | CONNOT | Change of name notice | |
21 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
28 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
16 Nov 2012 | TM01 | Termination of appointment of Stephen Jones as a director | |
09 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
03 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders |