Advanced company searchLink opens in new window

ESTHWAITE LANE (MANAGEMENT) LIMITED

Company number 10997304

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)
25 Sep 2024 AA Micro company accounts made up to 31 December 2023
19 Jul 2024 AP01 Appointment of Ms Senthuya Sivaloganathan as a director on 19 July 2024
19 Jul 2024 TM01 Termination of appointment of Petr Shoji Hobza as a director on 12 July 2024
21 Dec 2023 CH04 Secretary's details changed for Modbury Estates Ltd on 21 December 2023
18 Dec 2023 AD01 Registered office address changed from The Stables Edmeston Farm Modbury Devon PL21 0TB England to Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ on 18 December 2023
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
25 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
03 Jan 2023 AA Micro company accounts made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
12 May 2022 PSC01 Notification of Tomasz Wudecki as a person with significant control on 12 May 2022
12 May 2022 PSC01 Notification of Petr Hobza as a person with significant control on 12 May 2022
12 May 2022 PSC01 Notification of Jamie Ian Whittington as a person with significant control on 12 May 2022
12 May 2022 PSC01 Notification of Bharat Raj Shrestha as a person with significant control on 12 May 2022
14 Apr 2022 PSC01 Notification of Lesley Ann Price as a person with significant control on 14 April 2022
14 Apr 2022 CH01 Director's details changed for Mr Tomasz Andrzej Wudecki on 14 April 2022
14 Apr 2022 CH01 Director's details changed for Mr Jamie Ian Whittington on 14 April 2022
14 Apr 2022 CH01 Director's details changed for Dr Bharat Raj Shrestha on 14 April 2022
14 Apr 2022 CH01 Director's details changed for Mrs Lesley Ann Price on 14 April 2022
14 Apr 2022 CH01 Director's details changed for Dr Petr Shoji Hobza on 14 April 2022
14 Apr 2022 CH01 Director's details changed for Mrs Claudia Lucia Bergamini on 14 April 2022
14 Apr 2022 AP04 Appointment of Modbury Estates Ltd as a secretary on 14 April 2022
14 Apr 2022 AD01 Registered office address changed from 3 Esthwaite Lane Derriford Plymouth PL6 5FQ England to The Stables Edmeston Farm Modbury Devon PL21 0TB on 14 April 2022
01 Apr 2022 TM02 Termination of appointment of Donald Ian Gerrard as a secretary on 31 March 2022
01 Apr 2022 PSC07 Cessation of Freehold Management Services Ltd as a person with significant control on 31 March 2022
01 Apr 2022 AD01 Registered office address changed from 22B Weston Park Road Plymouth PL3 4NU England to 3 Esthwaite Lane Derriford Plymouth PL6 5FQ on 1 April 2022