67 THE ESPLANADE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Termination of appointment of Julie Williams as a director on 2023-10-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

28/11/2228 November 2022 Termination of appointment of Verity Jane Boulger as a director on 2022-03-07

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/11/2123 November 2021 Termination of appointment of Verity Jane Boulger as a secretary on 2021-11-23

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Registered office address changed from 23 Thornbury Drive Uphill Weston-Super-Mare North Somerset BS23 4YA England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of Stephen & Co Block Management Ltd as a secretary on 2021-11-23

View Document

27/10/2127 October 2021 Appointment of Ms Julie Williams as a director on 2021-10-15

View Document

27/10/2127 October 2021 Termination of appointment of Alistair Michael Onslow Graham as a director on 2021-10-15

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERITY JANE BOULGER / 15/07/2020

View Document

29/11/2029 November 2020 REGISTERED OFFICE CHANGED ON 29/11/2020 FROM FLAT 4 10 BRANSBY WAY WESTON-SUPER-MARE BS24 7BB ENGLAND

View Document

29/11/2029 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERITY JANE BOULGER / 15/07/2020

View Document

29/11/2029 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS VERITY JANE BOULGER / 15/07/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/11/1917 November 2019 DIRECTOR APPOINTED MR GARY ROBINSON

View Document

17/11/1917 November 2019 DIRECTOR APPOINTED MRS HAZEL ROBINSON

View Document

17/11/1917 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH ROLLINSON

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Accounts

01/01/181 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM CHURCH COTTAGE SHERFORD KINGSBRIDGE SOUTH DEVON TQ7 2AU

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, SECRETARY KEITH ROLLINSON

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / VERITY JANE TREVOR-MORGAN / 16/07/2015

View Document

08/06/178 June 2017 SECRETARY APPOINTED MRS VERITY JANE BOULGER

View Document

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

View Accounts

30/09/1630 September 2016 27/05/16

View Document

18/08/1618 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 SECOND FILING WITH MUD 27/05/15 FOR FORM AR01

View Document

04/08/154 August 2015 27/05/15

View Document

29/06/1529 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 27/05/14

View Document

24/06/1424 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 27/05/13

View Document

28/06/1228 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 27/05/12

View Document

10/06/1110 June 2011 27/05/11

View Document

10/06/1110 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 27/05/10

View Document

29/06/0929 June 2009 ANNUAL RETURN MADE UP TO 27/05/09

View Document

29/06/0929 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 ANNUAL RETURN MADE UP TO 27/05/08

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 27/05/07

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 ANNUAL RETURN MADE UP TO 27/05/06

View Document

09/06/059 June 2005 ANNUAL RETURN MADE UP TO 27/05/05

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 ANNUAL RETURN MADE UP TO 27/05/04

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/06/0329 June 2003 ANNUAL RETURN MADE UP TO 27/05/03

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 ANNUAL RETURN MADE UP TO 27/05/02

View Document

18/06/0218 June 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/0218 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 ANNUAL RETURN MADE UP TO 27/05/01

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 ANNUAL RETURN MADE UP TO 27/05/00

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 ANNUAL RETURN MADE UP TO 27/05/99

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 ANNUAL RETURN MADE UP TO 27/05/98

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/06/978 June 1997 ANNUAL RETURN MADE UP TO 27/05/97

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/964 July 1996 ANNUAL RETURN MADE UP TO 27/05/96

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 ANNUAL RETURN MADE UP TO 27/05/95

View Document

22/01/9522 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/08/941 August 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 ANNUAL RETURN MADE UP TO 27/05/94

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/07/938 July 1993 ANNUAL RETURN MADE UP TO 27/05/93

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/08/9210 August 1992 ANNUAL RETURN MADE UP TO 27/05/92

View Document

14/06/9114 June 1991 ANNUAL RETURN MADE UP TO 27/05/91

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/06/904 June 1990 ANNUAL RETURN MADE UP TO 27/05/90

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/06/897 June 1989 ANNUAL RETURN MADE UP TO 29/04/89

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 REGISTERED OFFICE CHANGED ON 09/11/88 FROM: JAN SMUTS COTTAGE, BERROW RD, BURNHAM ON SEA, SOMERSET

View Document

04/11/874 November 1987 SECRETARY RESIGNED

View Document

16/10/8716 October 1987 Incorporation

View Document

16/10/8716 October 1987 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