- Company Overview for ESKEN PROPERTIES LIMITED (06420708)
- Filing history for ESKEN PROPERTIES LIMITED (06420708)
- People for ESKEN PROPERTIES LIMITED (06420708)
- Charges for ESKEN PROPERTIES LIMITED (06420708)
- Insolvency for ESKEN PROPERTIES LIMITED (06420708)
- More for ESKEN PROPERTIES LIMITED (06420708)
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) |
---|---|---|---|
27 Dec 2024 | AD01 | Registered office address changed from C/O Hill Dickinson 1 st. Pauls Square Liverpool Merseyside L3 9SJ England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 27 December 2024 | |
27 Dec 2024 | LIQ01 | Declaration of solvency | |
27 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
27 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
08 May 2024 | AD01 | Registered office address changed from 1 C/O Hill Dickinson St. Pauls Square Liverpool Merseyside L3 9SJ England to C/O Hill Dickinson 1 st. Pauls Square Liverpool Merseyside L3 9SJ on 8 May 2024 | |
08 May 2024 | AD01 | Registered office address changed from Third Floor 15 Stratford Place London W1C 1BE England to 1 C/O Hill Dickinson St. Pauls Square Liverpool Merseyside L3 9SJ on 8 May 2024 | |
30 Dec 2023 | MR04 | Satisfaction of charge 064207080008 in full | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
02 Nov 2023 | AA | Full accounts made up to 28 February 2023 | |
26 Jul 2023 | TM01 | Termination of appointment of Lewis Ian Girdwood as a director on 24 July 2023 | |
21 Jun 2023 | AP01 | Appointment of David James Buchanan Shearer as a director on 21 June 2023 | |
03 Jan 2023 | MR04 | Satisfaction of charge 064207080004 in full | |
03 Jan 2023 | MR04 | Satisfaction of charge 064207080005 in full | |
03 Jan 2023 | MR04 | Satisfaction of charge 064207080006 in full | |
03 Jan 2023 | MR04 | Satisfaction of charge 064207080007 in full | |
21 Dec 2022 | MR01 | Registration of charge 064207080008, created on 15 December 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
27 Oct 2022 | AA | Full accounts made up to 28 February 2022 | |
11 Jul 2022 | PSC05 | Change of details for Stobart Holdings Limited as a person with significant control on 6 April 2022 | |
06 Apr 2022 | CERTNM |
Company name changed stobart properties LIMITED\certificate issued on 06/04/22
|
|
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
23 Sep 2021 | AA | Full accounts made up to 28 February 2021 | |
10 Sep 2021 | MR01 | Registration of charge 064207080007, created on 26 August 2021 | |
13 May 2021 | TM01 | Termination of appointment of Warwick Brady as a director on 30 April 2021 |