- 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) |
---|---|---|---|
16 May 2013 | AD01 | Registered office address changed from Unit 10 Stretton Green Distribution Park Langford Way, Appleton Warrington WA4 4TZ on 16 May 2013 | |
21 Feb 2013 | AUD | Auditor's resignation | |
20 Nov 2012 | AA | Full accounts made up to 29 February 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
10 Oct 2012 | CH01 | Director's details changed for Mr William Stobart on 10 October 2012 | |
01 Jun 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 28 February 2012 | |
15 May 2012 | CH01 | Director's details changed for Ben Whawell on 9 May 2012 | |
01 Mar 2012 | AA | Full accounts made up to 31 May 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
02 Aug 2011 | AP03 | Appointment of Richard Edward Charles Butcher as a secretary | |
02 Aug 2011 | TM02 | Termination of appointment of Trevor Howarth as a secretary | |
02 Mar 2011 | AA | Full accounts made up to 31 May 2010 | |
07 Jan 2011 | AD02 | Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
17 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
20 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Sep 2010 | AD02 | Register inspection address has been changed | |
10 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Mar 2010 | AA | Full accounts made up to 31 May 2009 | |
03 Dec 2009 | TM01 | Termination of appointment of Benedict Browne Clayton as a director | |
03 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Ben Whawell on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Benedict John Browne Clayton on 3 December 2009 |