- Company Overview for E & S PROPERTIES LIMITED (04850786)
- Filing history for E & S PROPERTIES LIMITED (04850786)
- People for E & S PROPERTIES LIMITED (04850786)
- Charges for E & S PROPERTIES LIMITED (04850786)
- More for E & S PROPERTIES LIMITED (04850786)
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) |
---|---|---|---|
13 Mar 2018 | AP01 | Appointment of Mr Timothy David Woodcock as a director on 6 March 2018 | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
16 May 2017 | AD01 | Registered office address changed from 45 Horn Road Farnborough Hampshire GU14 8RW to 42 Lye Copse Avenue Farnborough GU14 8DX on 16 May 2017 | |
22 Mar 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
23 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 21 April 2016
|
|
04 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
19 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 May 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Oct 2012 | TM01 | Termination of appointment of Gail Roberts as a director | |
22 Oct 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
22 Oct 2012 | TM02 | Termination of appointment of Gail Roberts as a secretary | |
22 Oct 2012 | TM01 | Termination of appointment of Gail Roberts as a director | |
23 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
14 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Sep 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
22 Sep 2011 | CH01 | Director's details changed for Gail Roberts on 1 October 2010 | |
04 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
31 Jul 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
31 Jul 2010 | CH01 | Director's details changed for Russell Roberts on 1 October 2009 |