Advanced company searchLink opens in new window

105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED

Company number 05159086

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)
12 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
22 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
16 Jul 2024 ANNOTATION Part Admin Removed The director details on the AP01 were administratively removed from the public register on 16/07/2024 as the material was not properly delivered 
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
05 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Dec 2022 TM01 Termination of appointment of Trevor Morris as a director on 8 December 2022
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
19 Jan 2022 AP01 Appointment of Mr Trevor Morris as a director on 19 January 2022
13 Jan 2022 AP01 Appointment of Mr Gary Shipton as a director on 13 January 2022
09 Dec 2021 TM01 Termination of appointment of Peter Mcdonnell as a director on 9 December 2021
28 Oct 2021 TM01 Termination of appointment of Anthony Leslie Mcnamara as a director on 28 October 2021
28 Oct 2021 AP04 Appointment of Q1 Professional Services Limited as a secretary on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 28 October 2021
28 Oct 2021 TM02 Termination of appointment of Spl Property Management Llp as a secretary on 28 October 2021
12 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Aug 2021 TM01 Termination of appointment of Paul Frederick Thomas Langton as a director on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of Gerard Daniel Francis O'donovan as a director on 31 July 2021
08 Jul 2021 TM01 Termination of appointment of Gail O'donovan as a director on 7 July 2021
02 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
09 Nov 2020 CH04 Secretary's details changed for Spl Property Management Llp on 9 November 2020
30 Sep 2020 AP04 Appointment of Spl Property Management Llp as a secretary on 4 August 2020
30 Sep 2020 TM02 Termination of appointment of Templehill Property Management Limited as a secretary on 4 August 2020
30 Sep 2020 AD01 Registered office address changed from 49 High West Street Dorchester DT1 1UT England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 30 September 2020
26 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates