4 THE ESPLANADE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Appointment of Mr Ian Thomas Fleming as a director on 2021-08-05

View Document

05/08/215 August 2021 Appointment of Mr Ian Fleming as a secretary on 2021-08-04

View Document

04/08/214 August 2021 Termination of appointment of Peter Haddon as a secretary on 2021-08-04

View Document

04/08/214 August 2021 Termination of appointment of Ian Thomas Fleming as a director on 2021-08-04

View Document

04/08/214 August 2021 Registered office address changed from Peter Haddon Property Man Services 23 Waterloo Street North Hill Plymouth Devon PL4 8LY to Flat 5 4 the Esplanade the Hoe Plymouth PL1 2PJ on 2021-08-04

View Document

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

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR DAVID GEORGE WHEELER

View Document

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

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/01/167 January 2016 07/01/16 NO MEMBER LIST

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

07/01/157 January 2015 07/01/15 NO MEMBER LIST

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

08/01/148 January 2014 07/01/14 NO MEMBER LIST

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

09/01/139 January 2013 09/01/13 NO MEMBER LIST

View Document

18/10/1218 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 09/01/12 NO MEMBER LIST

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS FLEMING / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIDNEY HERBERT WILLIAMS / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE JOYCE HOEY / 10/01/2012

View Document

26/09/1126 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 09/01/11

View Document

16/09/1016 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 09/01/10

View Document

16/07/0916 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 09/01/09

View Document

08/07/088 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 09/01/08

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 ANNUAL RETURN MADE UP TO 09/01/07

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 19 GLANVILLES MILL IVYBRIDGE PLYMOUTH DEVON PL21 9PS

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 ANNUAL RETURN MADE UP TO 09/01/06

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 ANNUAL RETURN MADE UP TO 09/01/05

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 ANNUAL RETURN MADE UP TO 09/01/04

View Document

05/02/045 February 2004 ANNUAL RETURN MADE UP TO 09/01/03

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 ANNUAL RETURN MADE UP TO 09/01/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 ANNUAL RETURN MADE UP TO 09/01/01

View Document

13/02/0113 February 2001 ANNUAL RETURN MADE UP TO 09/01/00

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 ANNUAL RETURN MADE UP TO 09/01/99

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/01/9831 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 ANNUAL RETURN MADE UP TO 09/01/98

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 REGISTERED OFFICE CHANGED ON 31/01/98 FROM: FLAT 4 4 THE ESPLANADE THE HOE PLYMOUTH DEVON PL1 2PJ

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/08/977 August 1997 ANNUAL RETURN MADE UP TO 09/01/97

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 ANNUAL RETURN MADE UP TO 09/01/96

View Document

11/05/9511 May 1995 ANNUAL RETURN MADE UP TO 09/01/95

View Document

11/05/9511 May 1995 NEW SECRETARY APPOINTED

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/08/9424 August 1994 AUDITOR'S RESIGNATION

View Document

16/02/9416 February 1994 ANNUAL RETURN MADE UP TO 09/01/94

View Document

16/02/9416 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/02/9416 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 ANNUAL RETURN MADE UP TO 09/01/93

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/03/9223 March 1992 ANNUAL RETURN MADE UP TO 09/01/92

View Document

24/01/9224 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/09/916 September 1991 ANNUAL RETURN MADE UP TO 09/01/91

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9115 January 1991 ANNUAL RETURN MADE UP TO 09/07/90

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

31/01/8931 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/899 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SWAN EVELING LIMITED


  • 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