Advanced company searchLink opens in new window

ESHORES LIMITED

Company number 06071480

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)
21 Sep 2024 MA Memorandum and Articles of Association
21 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2024 AP01 Appointment of Ms Olga Fahey as a director on 11 September 2024
16 Sep 2024 AP01 Appointment of Jennifer Atkinson as a director on 11 September 2024
16 Sep 2024 PSC02 Notification of Eternal Holdco Limited as a person with significant control on 11 September 2024
16 Sep 2024 PSC07 Cessation of Gavin Lapidus as a person with significant control on 11 September 2024
16 Sep 2024 TM02 Termination of appointment of Nadine Brown as a secretary on 11 September 2024
16 Sep 2024 AD01 Registered office address changed from 818 Manchester Road Rochdale Lancashire OL11 3AW to Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 16 September 2024
12 Sep 2024 MR01 Registration of charge 060714800001, created on 11 September 2024
15 Jul 2024 AA Unaudited abridged accounts made up to 31 March 2024
09 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
15 May 2020 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 30,000
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
07 Feb 2018 PSC04 Change of details for Mr Gavin Lapidus as a person with significant control on 1 January 2018
07 Feb 2018 PSC04 Change of details for Nadine Brown as a person with significant control on 1 January 2018