ESHALD MANSIONS (MANAGEMENT COMPANY) LIMITED



Company Documents

DateDescription
26/02/2426 February 2024 NewTotal exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

Analyse these accounts
03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
29/01/2229 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HIGGS

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM FLAT 8, ESHALD MANSIONS LYNWOOD CRESCENT WOODLESFORD LEEDS LS26 8LJ ENGLAND

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MS SONAL SIDPARA

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER HUTT

View Document

09/11/189 November 2018 SECRETARY APPOINTED MR CHRISTOPHER HUTT

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY GRAY

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY TRACY GRAY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM FLAT 1, ESHALD MANSION LYNWOOD CRESCENT WOODLESFORD LEEDS LS26 8LJ ENGLAND

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MS TRACY JUDITH GRAY

View Document

02/03/182 March 2018 SECRETARY APPOINTED MS TRACY JUDITH GRAY

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LOWE

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN LOWE

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM FLAT 3, ESHALD MANSION LYNWOOD CRESCENT WOODLESFORD LEEDS LS26 8LJ

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE WILES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN STEPHENSON

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/08/161 August 2016 SECRETARY APPOINTED MRS SUSAN ELIZABETH LOWE

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES STUDLEY

View Document



01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY JAMES STUDLEY

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MISS ALEXANDRA HIGGS

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR LUKE DANIEL WILES

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH LOWE / 23/06/2016

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LOWE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
26/08/1526 August 2015 01/08/15 NO MEMBER LIST

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
THE OLD FARM FIELD LANE
HENSALL
EAST YORKSHIRE
DN14 0RB

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM THE OLD FARM FIELD LANE HENSALL EAST YORKSHIRE DN14 0RB

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MISS HELEN CHARLOTTE STEPHENSON

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR JAMES CARR STUDLEY

View Document

06/01/156 January 2015 SECRETARY APPOINTED MR JAMES CARR STUDLEY

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUCKTROUT

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLE BUCKTROUT

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY CAROLE BUCKTROUT

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 01/08/14 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
27/08/1327 August 2013 01/08/13 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
28/08/1228 August 2012 01/08/12 NO MEMBER LIST

View Document

31/08/1131 August 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 01/08/11 NO MEMBER LIST

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

27/08/1027 August 2010 01/08/10 NO MEMBER LIST

View Document

31/08/0931 August 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 ANNUAL RETURN MADE UP TO 01/08/09

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY APPOINTED CAROLE ANNE BUCKTROUT

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MICHAEL JOHN BUCKTROUT

View Document

08/08/088 August 2008 DIRECTOR RESIGNED CORPORATE LEGAL LTD

View Document

08/08/088 August 2008 SECRETARY RESIGNED SEAN KELLY

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY SEAN KELLY

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE LEGAL LTD

View Document

01/08/081 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company