ESPLANADE 1 LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-06-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

01/04/221 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

01/07/211 July 2021 Previous accounting period shortened from 2021-07-31 to 2021-06-30

View Document

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/07/209 July 2020 ARTICLES OF ASSOCIATION

View Document

09/07/209 July 2020 ADOPT ARTICLES 25/06/2020

View Document

06/05/206 May 2020 SECRETARY APPOINTED MRS DEBORAH ANDREW

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED HH PRINCE MUSA'AD BIN KHALID BIN MUSA'AD BIN ABDULRAHMAN AL SAUD

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR ABDULLAH YOUSEF MOHAMMED ALGHAMDI

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, SECRETARY ESPLANADE SECRETARIAL SERVICES LIMITED

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY TUTTON

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

27/06/1627 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1627 June 2016 COMPANY NAME CHANGED BOBBY CHARLTON INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 27/06/16

View Document

16/06/1616 June 2016 CORPORATE SECRETARY APPOINTED ESPLANADE SECRETARIAL SERVICES LIMITED

View Document

17/05/1617 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY MALACHY BRANNIGAN

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR JEREMY JOHN TUTTON

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR MALACHY BRANNIGAN

View Document

26/05/1526 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG BURNS

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR MALACHY BRANNIGAN

View Document

08/08/148 August 2014 SECRETARY APPOINTED MR MALACHY BRANNIGAN

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY CRAIG BURNS

View Document

30/04/1430 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/06/1324 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR CRAIG BURNS

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN WINTER

View Document

08/06/128 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HARROP

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HARROP

View Document

30/03/1230 March 2012 SECRETARY APPOINTED MR CRAIG BURNS

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR JULIAN WINTER

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR BIRCH

View Document

06/05/116 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY SIMON CAPPER

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/11/1017 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR DAVID HARROP

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CAPPER

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MR DAVID HARROP

View Document

15/06/1015 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE ROBINSON

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JASON ROCKETT

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED TREVOR BIRCH

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROCKETT / 15/05/2009

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON CAPPER / 15/05/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROCKETT / 20/07/2007

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0327 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/02/9714 February 1997 AUDITOR'S RESIGNATION

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: 345 STOCKPORT ROAD MANCHESTER M13 0LF

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/09/9313 September 1993 COMPANY NAME CHANGED BOBBY CHARLTON ENTERPRISES LTD. CERTIFICATE ISSUED ON 14/09/93

View Document

02/07/932 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9111 December 1991 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

05/07/915 July 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 RETURN MADE UP TO 09/04/90; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

07/11/907 November 1990 COMPANY NAME CHANGED CHARLTON ENTERPRISES LIMITED CERTIFICATE ISSUED ON 08/11/90

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: 345 STOCKPORT ROAD MANCHESTER M13 OLF

View Document

29/08/9029 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/907 August 1990 REGISTERED OFFICE CHANGED ON 07/08/90 FROM: COLCHESTER HOUSE 38/42 PETER STREET MANCHESTER M2 5GP

View Document

07/08/907 August 1990 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

31/05/9031 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/907 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8917 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

14/05/8714 May 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 RETURN MADE UP TO 20/01/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

29/11/8629 November 1986 DIRECTOR RESIGNED

View Document

23/07/8623 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/791 October 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NET-A-TOY LTD


  • 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