- Company Overview for ESPRIT PROPERTY LTD (09983421)
- Filing history for ESPRIT PROPERTY LTD (09983421)
- People for ESPRIT PROPERTY LTD (09983421)
- Charges for ESPRIT PROPERTY LTD (09983421)
- More for ESPRIT PROPERTY LTD (09983421)
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 Jan 2025 | AA01 | Previous accounting period shortened from 28 February 2025 to 31 December 2024 | |
29 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
04 Aug 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
30 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
05 Jan 2023 | AA | Micro company accounts made up to 28 February 2022 | |
30 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
04 Feb 2020 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Nov 2019 | AD01 | Registered office address changed from Cherry Blossoms Barline Beer Devon EX12 3LP England to 96 Queen Street Queen Street Seaton EX12 2SG on 11 November 2019 | |
25 Jun 2019 | PSC07 | Cessation of Steve Terrance Colley as a person with significant control on 25 June 2019 | |
14 Apr 2019 | TM01 | Termination of appointment of Steve Terence Colley as a director on 10 April 2019 | |
20 Mar 2019 | MR04 | Satisfaction of charge 099834210001 in full | |
14 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
06 Feb 2019 | MR04 | Satisfaction of charge 099834210003 in full | |
06 Feb 2019 | MR01 | Registration of charge 099834210004, created on 29 January 2019 | |
02 Jan 2019 | MR04 | Satisfaction of charge 099834210002 in full | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
30 Oct 2017 | CH01 | Director's details changed for Mr Steve Colley on 30 October 2017 |