17 THE ESPLANADE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

14/12/2414 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

19/01/2419 January 2024 Notification of Barbara Elizabeth Taeed as a person with significant control on 2024-01-08

View Document

19/01/2419 January 2024 Notification of Olinga Taeed as a person with significant control on 2024-01-08

View Document

19/01/2419 January 2024 Withdrawal of a person with significant control statement on 2024-01-19

View Document

22/11/2322 November 2023 Termination of appointment of Richard Maxwell as a director on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of Mrs Barbara Elizabeth Taeed as a director on 2023-11-22

View Document

22/11/2322 November 2023 Registered office address changed from 21 Royal Court Royal Sands Weston-Super-Mare BS23 4NJ England to Trinity Chapel Wesley Place Merthyr Vale Merthyr Tydfil CF48 4RS on 2023-11-22

View Document

22/11/2322 November 2023 Cessation of Richard Maxwell as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Notification of a person with significant control statement

View Document

22/11/2322 November 2023 Appointment of Dr Olinga Taeed as a director on 2023-11-22

View Document

19/11/2319 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/12/223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

22/05/2222 May 2022 Registered office address changed from Kemp House Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road, London 124 City Road London EC1V 2NX on 2022-05-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/11/2123 November 2021 Change of details for Mr Richard Maxwell as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/11/2123 November 2021 Director's details changed for Mr Richard Maxwell on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr Richard Maxwell as a person with significant control on 2021-11-23

View Document

16/07/2116 July 2021 Registered office address changed from 21 Flat 21 Royal Court Royal Sands Weston Super Mare Avon BS23 4NJ England to Kemp House Kemp House 152-160 City Road London EC1V 2NX on 2021-07-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM FLAT 3 17 ESPLANADE BURNHAM-ON-SEA SOMERSET TA8 1BG ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

23/11/1923 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY ERICA GOUGH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

23/01/1623 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAXWELL / 23/01/2016

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 9 THE APPROACH TWO MILE ASH MILTON KEYNES BUCKS MK8 8BH

View Document

12/12/1512 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CLARK

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED MR RICHARD MAXWELL

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/02/148 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLARK

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS CHRISTINE ANN CLARK

View Document

06/10/126 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/02/1124 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CLARK / 14/02/2010

View Document

14/02/1014 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/02/1014 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/091 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM PARKVIEW 23 WADHAM STREET WESTON SUPER MARE NORTH SOMERSET BS23 1JZ

View Document

19/06/0819 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 SECRETARY RESIGNED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: FLAT 4 17 THE ESPLANADE BURNHAM-ON-SEA SOMERSET TA8 1BG

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/03/9413 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/02/921 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/01/92; CHANGE OF MEMBERS

View Document

01/02/921 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9022 January 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8826 January 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED

View Document

16/12/8716 December 1987 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/12/8716 December 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/12/8716 December 1987 REGISTERED OFFICE CHANGED ON 16/12/87 FROM: 9 DAMPIET ST BRIDGWATER SOMERSET

View Document

06/10/876 October 1987 FIRST GAZETTE

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

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