ESSANBEE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
20/01/2520 January 2025 | Termination of appointment of Barry Edward Glazier as a director on 2025-01-10 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2023-10-20 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-29 with updates |
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 |
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 |
23/09/2223 September 2022 | Termination of appointment of a director |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-29 with no updates |
17/11/2117 November 2021 | Micro company accounts made up to 2021-03-31 |
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 |
20/07/2120 July 2021 | Termination of appointment of Pinepave Limited as a secretary on 2021-07-20 |
20/07/2120 July 2021 | Appointment of Mr Simon Andrew Bennett as a secretary on 2021-07-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/08/1829 August 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINEPAVE LIMITED / 14/08/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/01/166 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
22/01/1522 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/03/1413 March 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
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 |
25/01/1325 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EARL OF SUFFOLK AND BERKSHIRE MICHAEL JOHN JAMES GEORGE ROBERT SUFFOLK / 28/12/2012 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/11/1228 November 2012 | CORPORATE SECRETARY APPOINTED PINEPAVE LIMITED |
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 |
31/07/1231 July 2012 | APPOINTMENT TERMINATED, SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX |
18/01/1218 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
18/01/1218 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EARL OF SUFFOLK AND BERKSHIRE MICHAEL JOHN JAMES GEORGE ROBERT SUFFOLK / 18/01/2011 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EARL OF SUFFOLK AND BERKSHIRE MICHAEL JOHN JAMES GEORGE ROBERT SUFFOLK / 29/12/2009 |
17/01/1017 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
15/01/1015 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED / 29/12/2009 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/098 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/01/082 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 |
23/08/0723 August 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
21/08/0721 August 2007 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06 |
20/12/0620 December 2006 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | NEW DIRECTOR APPOINTED |
18/04/0618 April 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/03/0631 March 2006 | COMPANY NAME CHANGED SUMPF 214 LIMITED CERTIFICATE ISSUED ON 31/03/06 |
28/03/0628 March 2006 | DIRECTOR RESIGNED |
20/12/0520 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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