ESPRIT PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

16/01/2516 January 2025 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

04/08/244 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

11/11/1911 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM CHERRY BLOSSOMS BARLINE BEER DEVON EX12 3LP ENGLAND

View Document

25/06/1925 June 2019 CESSATION OF STEVE TERRANCE COLLEY AS A PSC

View Document

14/04/1914 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE COLLEY

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099834210001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099834210003

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099834210004

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099834210002

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

02/11/172 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEVE TERRANCE COLLEY / 19/07/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE COLLEY / 30/10/2017

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099834210003

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099834210002

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099834210001

View Document

02/02/162 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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