EXPECTHOUR LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Registered office address changed from Parkinson Property Queen Square Lancaster LA1 1RN England to C/O Parkinson Property Third Floor Reception Office Bridge Square Apartments Lancaster LA1 1BB on 2025-03-13

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-24 with updates

View Document

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

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Termination of appointment of Jane Parsons as a secretary on 2023-09-13

View Document

14/09/2314 September 2023 Termination of appointment of Jane Parsons as a director on 2023-09-14

View Document

14/09/2314 September 2023 Appointment of Ms Jekaterina Leonova as a director on 2023-09-13

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE HOWE

View Document

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR DERMOT HOWE

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP PURVIS

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 SAIL ADDRESS CHANGED FROM: THE LETTINGS BUREAU 82 PENNY STREET LANCASTER LA1 1XN UNITED KINGDOM

View Document

23/02/1823 February 2018 SECRETARY'S CHANGE OF PARTICULARS / JANE PARSONS / 23/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JANE PARSONS / 23/02/2018

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

15/03/1715 March 2017 SAIL ADDRESS CREATED

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA BERRY

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MRS DIANE HOWE

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/03/164 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MRS SUZANNE MARIE MURRAY

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/03/159 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED PHILIP PURVIS

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MISS EMMA BERRY

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MCKENNA

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP GARNER

View Document

27/03/1427 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/03/135 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

18/04/1218 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM EQUITABLE HOUSE BULK STREET LANCASTER LA1 1GX

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/03/1125 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE PARSONS / 24/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL GERRARD MCKENNA / 24/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP DAVID GARNER / 24/02/2010

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GARNER / 01/02/2009

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 24/02/06; CHANGE OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 24/02/04; CHANGE OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 24/02/03; CHANGE OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 24/02/01; NO CHANGE OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 24/02/00; NO CHANGE OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/05/974 May 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 RETURN MADE UP TO 24/02/94; CHANGE OF MEMBERS

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/06/9225 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/02/9224 February 1992 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