ESPLANADE MANAGEMENT LTD

Company Documents

DateDescription
17/11/2417 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

17/11/2417 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/10/2430 October 2024 Termination of appointment of Mildred Johnston as a director on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Dr Simon Douglas Johnston as a director on 2024-10-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

31/12/2231 December 2022 Termination of appointment of John Hanse as a director on 2022-12-31

View Document

15/02/2215 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR AMBER NOCHER

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR PAUL MOYNES

View Document

21/05/2021 May 2020 CESSATION OF AMBER NOCHER AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HANSE

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MS AMBER NOCHER

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBER NOCHER

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MS MILDRED JOHNSTON

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

25/04/1825 April 2018 CESSATION OF GARETH GRANT AS A PSC

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR JOHN HANSE

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH GRANT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/01/1728 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

16/01/1616 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/07/159 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ASHLEIGH FIONA NOCHER / 09/07/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEIGH FIONA NOCHER / 09/07/2015

View Document

05/05/155 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 68B DEMESNE ROAD HOLYWOOD CO.DOWN BT18 9EX

View Document

09/05/149 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/05/139 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ASHLEIGH FIONA NOCHER / 09/05/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEIGH FIONA NOCHER / 09/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/07/1217 July 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM BLACK DOG PROPERTY ST GEORGES HARBOUR EAST BRIDGE STREET BELFAST BT1 3SG

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/05/115 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH GRANT / 11/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEIGH FIONA NOCHER / 11/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/05/095 May 2009 12/04/09 ANNUAL RETURN SHUTTLE

View Document

18/02/0918 February 2009 30/04/08 ANNUAL ACCTS

View Document

21/03/0821 March 2008 CHANGE OF DIRS/SEC

View Document

21/03/0821 March 2008 CHANGE OF DIRS/SEC

View Document

31/10/0731 October 2007 CHANGE IN SIT REG ADD

View Document

30/04/0730 April 2007 CHANGE OF DIRS/SEC

View Document

30/04/0730 April 2007 CHANGE OF DIRS/SEC

View Document

12/04/0712 April 2007 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