- Company Overview for 66 THE ESPLANADE LIMITED (06406980)
- Filing history for 66 THE ESPLANADE LIMITED (06406980)
- People for 66 THE ESPLANADE LIMITED (06406980)
- More for 66 THE ESPLANADE LIMITED (06406980)
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) |
---|---|---|---|
11 Dec 2015 | CH01 | Director's details changed for Timothy Robert Wyatt on 11 December 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
26 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
18 Nov 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
23 Nov 2009 | AA | Accounts for a dormant company made up to 31 October 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Simon Harry Chislett on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Timothy Robert Wyatt on 23 October 2009 | |
04 Aug 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
24 Dec 2008 | 287 | Registered office changed on 24/12/2008 from michael miles & co accountants 191A high street street somerset BA16 0NE | |
23 Dec 2008 | 363a | Return made up to 23/10/08; full list of members | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from pembroke house 7 brunswick square. bristol BS2 8PE | |
23 Dec 2008 | 288b | Appointment terminated secretary bristol legal services LIMITED | |
23 Oct 2007 | 288a | New director appointed | |
23 Oct 2007 | 88(2)R | Ad 23/10/07--------- £ si 3@1=3 £ ic 1/4 | |
23 Oct 2007 | 288b | Director resigned | |
23 Oct 2007 | 288a | New director appointed |