ESQUIRE DEVELOPMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Registration of charge 076584120012, created on 2025-05-02

View Document

20/12/2420 December 2024 Registration of charge 076584120011, created on 2024-12-19

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

08/10/248 October 2024 Change of details for Mr David Braddon as a person with significant control on 2021-04-26

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Satisfaction of charge 076584120008 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 076584120010 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 076584120009 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

20/09/2320 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

11/07/2311 July 2023 Registration of charge 076584120009, created on 2023-07-10

View Document

11/07/2311 July 2023 Registration of charge 076584120010, created on 2023-07-10

View Document

10/07/2310 July 2023 Registration of charge 076584120008, created on 2023-07-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 ADOPT ARTICLES 08/11/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

09/10/189 October 2018 SUB-DIVISION 11/09/18

View Document

06/10/186 October 2018 ADOPT ARTICLES 11/09/2018

View Document

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/12/1526 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076584120004

View Document

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076584120003

View Document

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076584120007

View Document

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076584120006

View Document

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076584120005

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLYDE

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076584120007

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM C/O ESQUIRE HOUSE 26 HENLEY DEANE NORTHFLEET GRAVESEND KENT DA11 8SX ENGLAND

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076584120006

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076584120003

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076584120005

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076584120004

View Document

05/07/135 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

16/02/1316 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/06/1217 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/116 June 2011 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