SHANKLIN ESPLANADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

31/10/2231 October 2022 Secretary's details changed for Stephan Julian Page on 2022-10-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/10/2231 October 2022 Director's details changed for Jill Page on 2022-10-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/11/211 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

05/03/215 March 2021 29/02/20 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/11/1410 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/11/134 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/12/115 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL PAGE / 19/09/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN JULIAN PAGE / 19/09/2010

View Document

18/11/1018 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 17/10/08; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0614 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0614 June 2006 MEMORANDUM OF ASSOCIATION

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/03/051 March 2005 ACC. REF. DATE SHORTENED FROM 04/03/05 TO 28/02/05

View Document

27/09/0427 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 04/03/05

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 24 MURRAY ROAD, HORNDEAN WATERLOOVILLE HAMPSHIRE PO89JN

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 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