CHRISTOPHER ESDAILE & ASSOCIATES LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/2011 March 2020 APPLICATION FOR STRIKING-OFF

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID ESDAILE

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/07/1624 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

12/07/1612 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ESDAILE / 01/10/2013

View Document

28/07/1428 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM THE GALLERIES CHARTERS ROAD SUNNINGDALE BERKSHIRE SL5 9QJ

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/07/1323 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/07/1112 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY VALERIE SAFFERY

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ESDAILE / 28/06/2010

View Document

08/09/108 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 DISS40 (DISS40(SOAD))

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

27/10/0927 October 2009 Annual return made up to 28 June 2009 with full list of shareholders

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR GERALDINE ESDALE

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: OLD BOUNDARY HOUSE LONDON ROAD SUNNINGDALE BERKSHIRE SL5 0DW

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/07/9422 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9422 July 1994 REGISTERED OFFICE CHANGED ON 22/07/94 FROM: 124-130 TABERNACLE STREET 3RD FLOOR LONDON EC2A 4SD

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 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