ESR DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Registered office address changed from Suite C the Hall Lairgate Beverley East Yorkshire HU17 8HL England to Suite B the Hall Lairgate Lairgate Beverley East Yorkshire HU17 8HL on 2022-12-06

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM TICKTON HALL TICKTON BEVERLEY EAST YORKSHIRE HU17 9RX ENGLAND

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

02/05/172 May 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

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM SUITE B ANNIE REED COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/04/134 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 3A BANNER COURT PRIORY PARK EAST HULL HU4 7DX ENGLAND

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT KING / 20/03/2013

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JASON BRUTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR ASHLEY KELLY

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR JASON LEE BRUTON

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR NICHOLAS ROBERT KING

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 6 ABNEY CLOSE SHEFFIELD SOUTH YORKSHIRE S14 1EA ENGLAND

View Document

20/03/1220 March 2012 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