ESPALIER PROPERTY PROJECT 008 LTD

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035216500008

View Document

02/12/192 December 2019 CESSATION OF SMITH AND WILLIAMSON TRUST CORPORATION LIMITED AS A PSC

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM ONE GLOUCESTER PLACE BRIGHTON BN1 4AA

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR ANDREW JOHN RUDD

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SLATER

View Document

02/12/192 December 2019 SECRETARY APPOINTED MR ANDREW JOHN RUDD

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINICK HOUSE LTD

View Document

29/11/1929 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1920 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/11/1920 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 520157

View Document

15/11/1915 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/03/1926 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN

View Document

06/04/176 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR TIMOTHY EDWARD SLATER

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW VIRGO

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBBS

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/11/1612 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

30/03/1630 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR MATTHEW VIRGO

View Document

04/11/154 November 2015 PREVEXT FROM 31/03/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY COLIN / 05/03/2014

View Document

07/04/157 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 COMPANY NAME CHANGED FORMERA LIMITED CERTIFICATE ISSUED ON 19/11/13

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY CAROLINE MUGGRIDGE

View Document

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

View Accounts

07/03/137 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM C/O INTO UNIVERSITY PARTNERSHIPS LIMITED 102 MIDDLESEX STREET LONDON E1 7EZ

View Document

07/03/127 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM ESPALIER 7 MANCHESTER STREET LONDON W1U 3AE

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 REGISTERED OFFICE CHANGED ON 15/03/2008 FROM SHERINGHAM HALL, UPPER SHERINGHAM, SHERINGHAM NORFOLK NR26 8TB

View Document

15/03/0815 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0815 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED JOHN BUCHANAN SYKES

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: ESPALIER GROUP 7 MANCHESTER STREET LONDON W1U 3AE

View Document

01/05/071 May 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0613 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: PINNACLE 7 MANCHESTER STREET LONDON W1U 3AE

View Document

13/06/0613 June 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0427 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: SHERINGHAM HALL SHERINGHAM PARK UPPER SHERINGHAM, NORFOLK NR26 8TB

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

06/10/026 October 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

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

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

26/06/0126 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 13-14 HANOVER STREET LONDON W1R 9HG

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/001 September 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 REGISTERED OFFICE CHANGED ON 08/06/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/03/984 March 1998 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