(CS01) Confirmation statement with no updates Tuesday 12th March 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th March 2023
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 15th December 2022 director's details were changed
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th December 2022 director's details were changed
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 15th December 2022
filed on: 28th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th March 2022
filed on: 12th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 12th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 12th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 20th October 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th October 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th October 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 20th October 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 094856840001 satisfaction in full.
filed on: 26th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094856840002 satisfaction in full.
filed on: 10th, July 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 12th March 2017
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 12th March 2016 with full list of members
filed on: 12th, March 2016
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed esher house LIMITEDcertificate issued on 24/12/15
filed on: 24th, December 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 21st December 2015.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094856840002, created on Friday 18th December 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 094856840001, created on Friday 18th December 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
|
(NEWINC) Company registration
filed on: 12th, March 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 12th March 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|