ESPALIER PROPERTY PROJECTS 009 LTD

04087393
BLOFIELD BUSINESS CENTRE WOODBASTWICK ROAD BLOFIELD NORWICH NR13 4RR

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 5 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2023 accounts Annual Accounts 4 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 accounts Annual Accounts 3 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2021 accounts Annual Accounts 4 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 accounts Annual Accounts 4 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 accounts Annual Accounts 5 Buy now
03 Jun 2019 officers Change of particulars for director (Mr Patrick Michael Sexton) 2 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 4 Buy now
31 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2017 officers Termination of appointment of director (John Buchanan Sykes) 1 Buy now
15 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2017 accounts Annual Accounts 5 Buy now
01 Nov 2017 officers Change of particulars for director (Patrick Michael Sexton) 2 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
18 Apr 2017 officers Termination of appointment of director (Andrew Jeremy Colin) 1 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2016 accounts Annual Accounts 2 Buy now
09 Nov 2015 annual-return Annual Return 6 Buy now
24 Aug 2015 accounts Annual Accounts 2 Buy now
01 Jul 2015 mortgage Statement of satisfaction of a charge 6 Buy now
01 Jul 2015 mortgage Statement of satisfaction of a charge 6 Buy now
04 Dec 2014 annual-return Annual Return 6 Buy now
04 Dec 2014 officers Change of particulars for director (Andrew Jeremy Colin) 2 Buy now
31 Jul 2014 accounts Annual Accounts 2 Buy now
19 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
14 Oct 2013 annual-return Annual Return 6 Buy now
14 Oct 2013 officers Termination of appointment of secretary (Caroline Muggridge) 1 Buy now
19 Dec 2012 accounts Annual Accounts 2 Buy now
12 Oct 2012 annual-return Annual Return 7 Buy now
11 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2012 accounts Annual Accounts 2 Buy now
24 Oct 2011 annual-return Annual Return 7 Buy now
10 Dec 2010 accounts Annual Accounts 2 Buy now
20 Oct 2010 annual-return Annual Return 7 Buy now
08 Jul 2010 accounts Annual Accounts 2 Buy now
16 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2009 annual-return Annual Return 6 Buy now
30 Oct 2009 officers Change of particulars for director (Patrick Michael Sexton) 2 Buy now
04 Dec 2008 accounts Annual Accounts 1 Buy now
21 Oct 2008 annual-return Return made up to 10/10/08; full list of members 5 Buy now
17 Mar 2008 accounts Annual Accounts 1 Buy now
13 Mar 2008 officers Director appointed john buchanan sykes 5 Buy now
23 Oct 2007 annual-return Return made up to 10/10/07; full list of members 3 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: pinnacle 7 manchester street london W1U 3AE 1 Buy now
23 Oct 2007 address Location of debenture register 1 Buy now
23 Oct 2007 address Location of register of members 1 Buy now
20 Feb 2007 accounts Annual Accounts 1 Buy now
20 Nov 2006 annual-return Return made up to 10/10/06; full list of members 3 Buy now
18 Sep 2006 officers Secretary's particulars changed 1 Buy now
16 Mar 2006 accounts Annual Accounts 2 Buy now
03 Nov 2005 annual-return Return made up to 10/10/05; full list of members 3 Buy now
03 Nov 2005 officers Director's particulars changed 1 Buy now
29 Nov 2004 accounts Annual Accounts 2 Buy now
15 Oct 2004 annual-return Return made up to 10/10/04; full list of members 8 Buy now
15 Jun 2004 officers Secretary's particulars changed 1 Buy now
24 Jan 2004 officers Director's particulars changed 1 Buy now
16 Dec 2003 accounts Annual Accounts 2 Buy now
08 Dec 2003 annual-return Return made up to 10/10/03; full list of members 7 Buy now
01 Dec 2003 capital Ad 07/11/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 Sep 2003 address Registered office changed on 23/09/03 from: sheringham hall sheringham park upper sheringham norfolk NR26 8TB 1 Buy now
29 May 2003 capital Ad 28/03/02--------- £ si 2@1 2 Buy now
22 May 2003 accounts Annual Accounts 2 Buy now
24 Oct 2002 annual-return Return made up to 10/10/02; full list of members 7 Buy now
06 Oct 2002 officers Secretary resigned 1 Buy now
06 Oct 2002 officers New secretary appointed 2 Buy now
15 Jul 2002 accounts Annual Accounts 4 Buy now
16 May 2002 mortgage Particulars of mortgage/charge 4 Buy now
16 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
22 Apr 2002 capital Ad 28/03/02--------- £ si 2@1=2 £ ic 1/3 2 Buy now
18 Apr 2002 resolution Resolution 1 Buy now
18 Apr 2002 officers New director appointed 2 Buy now
18 Apr 2002 officers New director appointed 3 Buy now
19 Dec 2001 annual-return Return made up to 10/10/01; full list of members 6 Buy now
19 Dec 2001 officers New secretary appointed 2 Buy now
29 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 2000 officers Secretary resigned 2 Buy now
10 Oct 2000 incorporation Incorporation Company 20 Buy now