ESSANBEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Appointment of The Rt Hon Alexander Charles Howard the Earl of Suffolk and Berkshire as a director on 2025-01-10

View Document

20/01/2520 January 2025 Termination of appointment of Barry Edward Glazier as a director on 2025-01-10

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2023-10-20 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

11/01/2311 January 2023 Termination of appointment of Michael John James George Robert Earl of Suffolk and Berkshire as a director on 2022-08-05

View Document

11/01/2311 January 2023 Cessation of Michael John James George Robert Earl of Suffolk and Berkshire as a person with significant control on 2022-08-05

View Document

23/09/2223 September 2022 Termination of appointment of a director

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to The Estate Office Charlton Park Charlton Malmesbury Wiltshire SN16 9DG on 2021-07-20

View Document

20/07/2120 July 2021 Termination of appointment of Pinepave Limited as a secretary on 2021-07-20

View Document

20/07/2120 July 2021 Appointment of Mr Simon Andrew Bennett as a secretary on 2021-07-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINEPAVE LIMITED / 14/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

22/01/1522 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM C/O PINEPAVE LIMITED WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON HAMPSHIRE SO15 2AY ENGLAND

View Document

25/01/1325 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EARL OF SUFFOLK AND BERKSHIRE MICHAEL JOHN JAMES GEORGE ROBERT SUFFOLK / 28/12/2012

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 CORPORATE SECRETARY APPOINTED PINEPAVE LIMITED

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM C/O PINEPAVE LIMITED 14 BELLEVUE ROAD SOUTHAMPTON DORSET SO15 2AY ENGLAND

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

18/01/1218 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / EARL OF SUFFOLK AND BERKSHIRE MICHAEL JOHN JAMES GEORGE ROBERT SUFFOLK / 18/01/2011

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EARL OF SUFFOLK AND BERKSHIRE MICHAEL JOHN JAMES GEORGE ROBERT SUFFOLK / 29/12/2009

View Document

17/01/1017 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED / 29/12/2009

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

21/08/0721 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0631 March 2006 COMPANY NAME CHANGED SUMPF 214 LIMITED CERTIFICATE ISSUED ON 31/03/06

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 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