ESCUAN LODGE LIMITED

02238470
98 HORNCHURCH ROAD HORNCHURCH ESSEX UNITED KINGDOM RM11 1JS

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 9 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jan 2024 officers Appointment of director (Ms Mary Catherine Roach) 2 Buy now
11 Sep 2023 accounts Annual Accounts 9 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Sep 2022 accounts Annual Accounts 10 Buy now
18 Jul 2022 officers Termination of appointment of director (Julian Sinclair) 1 Buy now
25 Apr 2022 officers Change of particulars for director (Mr Willaim John Wylie) 2 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2021 accounts Annual Accounts 9 Buy now
20 May 2021 officers Appointment of director (Mr Edward James Board) 2 Buy now
18 Mar 2021 officers Appointment of director (Mr Willaim John Wylie) 2 Buy now
08 Mar 2021 officers Termination of appointment of director (Edward James Board) 1 Buy now
28 Feb 2021 officers Change of particulars for director (Ms Laura Jane Normile) 2 Buy now
28 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2021 capital Return of Allotment of shares 3 Buy now
28 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2020 officers Termination of appointment of director (Robert Ian Jackson) 1 Buy now
09 Nov 2020 accounts Annual Accounts 3 Buy now
18 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2020 officers Appointment of director (Mr Edward James Board) 2 Buy now
02 Feb 2020 officers Appointment of director (Mr Robert Ian Jackson) 2 Buy now
02 Feb 2020 officers Appointment of director (Ms Laura Jane Normile) 2 Buy now
02 Feb 2020 officers Termination of appointment of director (William John Wylie) 1 Buy now
02 Feb 2020 officers Termination of appointment of director (Nicola Ruth Lewis) 1 Buy now
04 Oct 2019 accounts Annual Accounts 11 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Oct 2018 accounts Annual Accounts 9 Buy now
25 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 officers Termination of appointment of director (Edward James Board) 1 Buy now
21 Oct 2017 officers Termination of appointment of director (Michelle Rae Franklin) 1 Buy now
21 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2017 officers Termination of appointment of secretary (Esh Management Limited) 1 Buy now
28 Sep 2017 accounts Annual Accounts 3 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2016 accounts Annual Accounts 3 Buy now
17 Feb 2016 officers Change of particulars for director (Mr John Wylie) 2 Buy now
01 Feb 2016 annual-return Annual Return 10 Buy now
25 Sep 2015 accounts Amended Accounts 3 Buy now
01 Sep 2015 accounts Annual Accounts 4 Buy now
19 Mar 2015 officers Appointment of director (Ms Nicola Ruth Lewis) 2 Buy now
23 Feb 2015 officers Appointment of director (Ms Michelle Franklin) 2 Buy now
30 Jan 2015 annual-return Annual Return 8 Buy now
23 Sep 2014 accounts Annual Accounts 3 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2014 officers Appointment of corporate secretary (Esh Management Limited) 2 Buy now
07 Mar 2014 annual-return Annual Return 8 Buy now
07 Mar 2014 officers Termination of appointment of director (Stewart Gibson) 1 Buy now
08 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2013 accounts Annual Accounts 3 Buy now
25 Feb 2013 annual-return Annual Return 8 Buy now
18 Nov 2012 officers Termination of appointment of director (Robert Jackson) 1 Buy now
28 Aug 2012 accounts Annual Accounts 7 Buy now
20 Feb 2012 annual-return Annual Return 9 Buy now
03 Oct 2011 officers Appointment of director (Mr John Wylie) 2 Buy now
20 Sep 2011 accounts Annual Accounts 7 Buy now
25 May 2011 officers Termination of appointment of director (David Lexton) 1 Buy now
25 May 2011 officers Termination of appointment of director (Michelle Franklin) 1 Buy now
11 Mar 2011 annual-return Annual Return 10 Buy now
11 Mar 2011 officers Change of particulars for director (Mr Stewart Walker Gibson) 2 Buy now
08 Feb 2011 accounts Annual Accounts 8 Buy now
06 Apr 2010 annual-return Annual Return 12 Buy now
06 Apr 2010 officers Change of particulars for director (Mr Robert Jackson) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Stewart Walker Gibson) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Miss Michelle Franklin) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Julian Sinclair) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Mr David Lexton) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Mr Edward James Board) 2 Buy now
30 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2009 accounts Annual Accounts 11 Buy now
06 Jun 2009 officers Director's change of particulars / lexton david / 02/06/2009 2 Buy now
02 Jun 2009 officers Director appointed robert ian jackson 3 Buy now
28 May 2009 officers Director appointed edward james board 3 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from 94 edgehill road chislehurst kent BR7 6LB 1 Buy now
06 Apr 2009 annual-return Return made up to 30/01/09; full list of members 10 Buy now
06 Feb 2009 accounts Annual Accounts 13 Buy now
16 Jan 2009 annual-return Return made up to 30/01/08; full list of members 11 Buy now
16 Jan 2009 officers Director appointed miss michelle franklin 1 Buy now
29 Apr 2008 officers Appointment terminated secretary charles reynolds 1 Buy now
23 Oct 2007 accounts Annual Accounts 11 Buy now
29 Apr 2007 officers New secretary appointed 2 Buy now
29 Apr 2007 address Registered office changed on 29/04/07 from: flat 21 escuan lodge 17 aberdeen park london N5 2AP 1 Buy now
13 Apr 2007 annual-return Return made up to 30/01/07; full list of members 6 Buy now
26 Sep 2006 accounts Annual Accounts 12 Buy now
13 Feb 2006 annual-return Return made up to 30/01/06; change of members 7 Buy now
13 Feb 2006 officers New director appointed 2 Buy now
04 Nov 2005 accounts Annual Accounts 12 Buy now
09 Feb 2005 annual-return Return made up to 30/01/05; no change of members 8 Buy now
07 Oct 2004 accounts Annual Accounts 12 Buy now
27 Feb 2004 annual-return Return made up to 30/01/04; full list of members 13 Buy now
12 Dec 2003 accounts Annual Accounts 12 Buy now
27 Apr 2003 accounts Accounting reference date shortened from 16/01/04 to 31/12/03 1 Buy now
10 Feb 2003 annual-return Return made up to 30/01/03; full list of members 8 Buy now
13 Nov 2002 officers Director resigned 1 Buy now
07 Nov 2002 accounts Annual Accounts 12 Buy now
13 Feb 2002 annual-return Return made up to 30/01/02; full list of members 11 Buy now
13 Feb 2002 officers Director resigned 1 Buy now
13 Feb 2002 officers New director appointed 2 Buy now