66 THE ESPLANADE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Appointment of Stephen & Co Block Management as a secretary on 2025-07-09 |
10/07/2510 July 2025 New | Registered office address changed from Miles Consultants (Somerset) Ltd 191a High Street Street Somerset BA16 0NE England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2025-07-10 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with updates |
02/10/242 October 2024 | Change of details for Mrs Karen Wyatt as a person with significant control on 2024-10-02 |
02/09/242 September 2024 | Micro company accounts made up to 2023-12-31 |
20/08/2420 August 2024 | Registered office address changed from Michael Miles & Co Accountants 191a High Street Street Somerset BA16 0NE to Miles Consultants (Somerset) Ltd 191a High Street Street Somerset BA16 0NE on 2024-08-20 |
03/07/243 July 2024 | Cessation of Timothy Robert Wyatt as a person with significant control on 2024-03-01 |
03/07/243 July 2024 | Notification of Karen Wyatt as a person with significant control on 2024-07-03 |
03/07/243 July 2024 | Termination of appointment of Timothy Robert Wyatt as a director on 2024-03-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/10/2329 October 2023 | Confirmation statement made on 2023-10-28 with no updates |
07/07/237 July 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
29/06/2129 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/11/185 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
06/11/176 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
23/08/1723 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
11/12/1511 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT WYATT / 11/12/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
14/11/1414 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/06/1426 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
18/11/1018 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
26/10/1026 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
23/11/0923 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT WYATT / 23/10/2009 |
23/10/0923 October 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARRY CHISLETT / 23/10/2009 |
04/08/094 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
24/12/0824 December 2008 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM MICHAEL MILES & CO ACCOUNTANTS 191A HIGH STREET STREET SOMERSET BA16 0NE |
23/12/0823 December 2008 | APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED |
23/12/0823 December 2008 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE |
23/12/0823 December 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | NEW DIRECTOR APPOINTED |
23/10/0723 October 2007 | NEW DIRECTOR APPOINTED |
23/10/0723 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/10/0723 October 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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