ESLAFORDE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

25/01/2325 January 2023 Change of details for Mr Raymond James Baker as a person with significant control on 2022-11-11

View Document

25/01/2325 January 2023 Change of details for Mrs Jane Baker as a person with significant control on 2022-11-11

View Document

25/01/2325 January 2023 Director's details changed for Mr Raymond James Baker on 2022-11-11

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

10/07/2010 July 2020 CORPORATE SECRETARY APPOINTED LNA SECRETARIAL SERVICES LIMITED

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, SECRETARY RAYMOND BAKER

View Document

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BAKER

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND JAMES BAKER / 19/06/2018

View Document

25/07/1825 July 2018 CESSATION OF MARTIN SMITH AS A PSC

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SMITH / 08/12/2017

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN SMITH / 08/12/2017

View Document

03/08/173 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

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

View Accounts

06/07/156 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

11/03/1511 March 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

08/07/148 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

13/08/1313 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/07/124 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/11/1124 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/11/1124 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/1124 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/116 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SMITH / 02/07/2010

View Document

09/07/109 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

10/08/0910 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 PREVSHO FROM 30/11/2008 TO 31/10/2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 31/01/2009

View Document

20/11/0820 November 2008 CURREXT FROM 31/07/2008 TO 30/11/2008

View Document

01/08/081 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: UNIT 2, THE COACHWORKS WOODBRIDGE ROAD SLEAFORD LINCOLNSHIRE NG34 7EW

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/064 July 2006 SECRETARY RESIGNED

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