- Company Overview for ESCHER HOUSE LIMITED (05522469)
- Filing history for ESCHER HOUSE LIMITED (05522469)
- People for ESCHER HOUSE LIMITED (05522469)
- More for ESCHER HOUSE LIMITED (05522469)
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) |
---|---|---|---|
14 Oct 2024 | AA | Micro company accounts made up to 31 July 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 July 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
02 Nov 2022 | AD01 | Registered office address changed from 2C Church Lane Wallingford OX10 0DX England to 6 Wallands Crescent Wallands Crescent Lewes BN7 2QT on 2 November 2022 | |
02 Nov 2022 | AP03 | Appointment of Mrs Beverley Ann Ogden as a secretary on 12 August 2022 | |
02 Nov 2022 | TM02 | Termination of appointment of Dean Leslie Webster as a secretary on 12 August 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
01 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
11 Jun 2021 | AD01 | Registered office address changed from 47D 47D Pettits Place St Marys Street Wallingford OX10 0ER United Kingdom to 2C Church Lane Wallingford OX10 0DX on 11 June 2021 | |
22 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
19 Jan 2021 | AD01 | Registered office address changed from 47D 47D Pettits Place St Marys Street Wallingford OX10 0ER England to 47D 47D Pettits Place St Marys Street Wallingford OX10 0ER on 19 January 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from 4 South View Wallingford Oxfordshire OX10 0HJ England to 47D 47D Pettits Place St Marys Street Wallingford OX10 0ER on 19 January 2021 | |
19 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
19 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
25 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
17 Jan 2019 | AD01 | Registered office address changed from 4 4,South View Wallingford Oxfordshire Oxfordshire OX10 0HJ United Kingdom to 4 South View Wallingford Oxfordshire OX10 0HJ on 17 January 2019 | |
13 Nov 2018 | AD01 | Registered office address changed from 2C Church Lane Wallingford Oxfordshire OX10 0DX to 4 4,South View Wallingford Oxfordshire Oxfordshire OX10 0HJ on 13 November 2018 | |
19 Jun 2018 | AA | Micro company accounts made up to 31 July 2017 | |
22 May 2018 | CH01 | Director's details changed for Mrs Deborah Patricia Clamp on 14 May 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates |