ESTHWAITE LANE (MANAGEMENT) LIMITED
Company number 10997304
- Company Overview for ESTHWAITE LANE (MANAGEMENT) LIMITED (10997304)
- Filing history for ESTHWAITE LANE (MANAGEMENT) LIMITED (10997304)
- People for ESTHWAITE LANE (MANAGEMENT) LIMITED (10997304)
- More for ESTHWAITE LANE (MANAGEMENT) LIMITED (10997304)
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 |