59 THE ESPLANADE BURNHAM ON SEA MANAGEMENT LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/09/244 September 2024 Appointment of Mr Ashley Cutter as a director on 2024-07-07

View Document

30/08/2430 August 2024 Termination of appointment of David Cook as a director on 2024-07-07

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

05/11/235 November 2023 Appointment of Mr Andrew Reece as a director on 2023-11-01

View Document

05/11/235 November 2023 Appointment of Mr David Cook as a director on 2023-11-01

View Document

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

View Accounts

08/02/238 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

30/12/2230 December 2022 Termination of appointment of David Michael Anthony Foulds as a director on 2022-12-21

View Document

30/12/2230 December 2022 Termination of appointment of Anya Burridge as a director on 2022-12-21

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/08/202 August 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE BURRIDGE

View Document

02/08/202 August 2020 DIRECTOR APPOINTED MRS ANYA BURRIDGE

View Document

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

View Accounts

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

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

View Accounts

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

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

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

View Accounts

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

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

View Accounts

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

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

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MACLACHLAN

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED DAVID EVAN BEDWARD WILLIAMS

View Document

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

View Accounts

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MACLACHLAN

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM EMERALD HOUSE THE GREEN PITMINSTER TAUNTON SOMERSET TA3 7AX

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY PHILIPPA MACLACHLAN

View Document

08/07/138 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA LAWRENCE

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED TERENCE BURRIDGE

View Document

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

View Accounts

11/07/1211 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/07/118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/07/1027 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA ELAINE LAWRENCE / 04/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ROSALIND MACLACHLAN / 04/07/2010

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/07/089 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/07/0727 July 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: EMERALD HOUSE THE GREEN PITMINSTER TAUNTON TA3 7AX

View Document

13/07/0613 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/07/0311 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 4 THE CLOSE UPPER ICKNIELD WAY, HALTON AYLESBURY BUCKINGHAMSHIRE HP22 5NJ

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

04/12/994 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 59 THE ESPLANADE BURNHAM ON SEA SOMERSET TA8 2AH

View Document

06/10/996 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/998 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/986 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/11/986 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/935 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 EXEMPTION FROM APPOINTING AUDITORS 21/04/92

View Document

25/04/9225 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

25/04/9225 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 SECRETARY RESIGNED

View Document

22/01/9022 January 1990 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