62 ESPLANADE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

10/05/2510 May 2025 Notification of Jake Taylor as a person with significant control on 2025-03-07

View Document

10/05/2510 May 2025 Cessation of Samantha Harrison as a person with significant control on 2025-03-07

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

16/05/2216 May 2022 Termination of appointment of Margaret Rose Dunford as a director on 2022-05-09

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-14 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Notification of Steve Neil Croft as a person with significant control on 2021-05-26

View Document

30/06/2130 June 2021 Cessation of Margaret Rose Dunford as a person with significant control on 2021-05-26

View Document

30/06/2130 June 2021 Appointment of Mr Steve Neil Croft as a director on 2021-05-26

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 62B ESPLANADE BURNHAM ON SEA SOMERSET TA8 2AH

View Document

07/02/197 February 2019 CESSATION OF ANTHONY JOHN DEWDNEY CURSONS AS A PSC

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CURSONS

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY CURSONS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BROOKES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BROOKES

View Document

19/03/1819 March 2018 CESSATION OF MARK JOHN BROOKES AS A PSC

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MRS MARGARET ROSE DUNFORD

View Document

19/03/1819 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2018

View Document

19/03/1819 March 2018 CESSATION OF MARK JOHN BROOKES AS A PSC

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ROSE DUNFORD

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH POCOCK

View Document

25/01/1825 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 NOTIFICATION OF PSC STATEMENT ON 01/10/2016

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MARK JOHN THOMAS BROOKES

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT KERR

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/10/1214 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DEWDNEY CURSONS / 07/09/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN DEWDNEY CURSONS / 07/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

20/07/0920 July 2009 DIRECTOR AND SECRETARY APPOINTED ANTHONY JOHN DEWDNEY CURSONS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY SUSAN MACLEOD

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 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