ESPALIER PROPERTY PROJECTS 009 LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

14/11/2314 November 2023 Registered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY United Kingdom to Blofield Business Centre Woodbastwick Road Blofield Norwich NR13 4RR on 2023-11-14

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL SEXTON / 03/06/2019

View Document

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

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM ONE GLOUCESTER PLACE BRIGHTON BN1 4AA

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL SEXTON / 31/10/2017

View Document

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

View Accounts

21/10/1721 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

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

View Accounts

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

09/11/159 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

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

View Accounts

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY COLIN / 02/12/2014

View Document

04/12/144 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

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

View Accounts

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

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

View Document

14/10/1314 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY CAROLINE MUGGRIDGE

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

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

View Accounts

12/10/1212 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM C/O INTO UNIVERSITY PARTNERSHIPS LIMITED 102 MIDDLESEX STREET LONDON E1 7EZ

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

24/10/1124 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/10/1020 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

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

View Document

30/10/0930 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL SEXTON / 30/10/2009

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

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

View Document

23/10/0723 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: PINNACLE 7 MANCHESTER STREET LONDON W1U 3AE

View Document

23/10/0723 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

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

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

06/10/026 October 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 COMPANY NAME CHANGED EARTHCO LIMITED CERTIFICATE ISSUED ON 30/11/00

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 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