Advanced company searchLink opens in new window

ESKDALE FREEHOLD LIMITED

Company number 05242597

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)
30 Nov 2024 AA Micro company accounts made up to 30 September 2024
30 Nov 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
16 Jul 2024 AA Micro company accounts made up to 30 September 2023
04 Jan 2024 CS01 Confirmation statement made on 29 November 2023 with no updates
17 Apr 2023 AA Micro company accounts made up to 30 September 2022
03 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 30 September 2021
02 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
23 Nov 2021 TM01 Termination of appointment of Rosalind Anne Wiseman as a director on 14 February 2020
23 Nov 2021 CH03 Secretary's details changed for Miss April Annette Farr on 22 November 2021
17 May 2021 AA Micro company accounts made up to 30 September 2020
09 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
09 Feb 2021 AD01 Registered office address changed from 133 Baker Street Enfield Middlesex EN1 3JR to Unit 1 First Floor Highoak Business Centre Westmill Road Ware SG12 0EF on 9 February 2021
05 Jan 2020 AA Micro company accounts made up to 30 September 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
10 Apr 2019 AA Micro company accounts made up to 30 September 2018
05 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
02 Feb 2018 AA Micro company accounts made up to 30 September 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
16 May 2017 AA Total exemption full accounts made up to 30 September 2016
31 Jan 2017 AP01 Appointment of Ms Maria Mccaul as a director on 8 January 2017
30 Jan 2017 CH03 Secretary's details changed for Rosalind Anne Wiseman on 28 September 2016
14 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
16 Mar 2016 AA Total exemption full accounts made up to 30 September 2015
11 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 9