ESH MANAGEMENT LIMITED

04550190
GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL

Documents

Documents
Date Category Description Pages
19 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
03 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Oct 2020 dissolution Dissolution Application Strike Off Company 2 Buy now
05 Oct 2020 accounts Annual Accounts 9 Buy now
02 Oct 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Dec 2019 accounts Annual Accounts 8 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2019 officers Change of particulars for corporate secretary (Rjp Secretaries Limited) 1 Buy now
26 Apr 2019 officers Change of particulars for director (Mr Adam James Patrick) 2 Buy now
26 Apr 2019 officers Change of particulars for director (Mr Simon Richard Marshall) 2 Buy now
26 Apr 2019 officers Change of particulars for director (Mr James Christopher Naughton) 2 Buy now
26 Apr 2019 officers Change of particulars for director (Nicholas Mark Howe) 2 Buy now
26 Apr 2019 officers Change of particulars for director (David Sydney Cooke) 2 Buy now
26 Apr 2019 officers Change of particulars for director (Timothy Mark Hornor) 2 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2017 accounts Annual Accounts 8 Buy now
18 Jan 2017 officers Change of particulars for director (Mr Adam James Patrick) 2 Buy now
05 Dec 2016 accounts Annual Accounts 6 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
06 Oct 2015 annual-return Annual Return 10 Buy now
22 Dec 2014 accounts Annual Accounts 6 Buy now
17 Oct 2014 annual-return Annual Return 10 Buy now
25 Mar 2014 document-replacement Second Filing Of Form With Form Type 7 Buy now
17 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
17 Mar 2014 capital Return of Allotment of shares 4 Buy now
05 Jan 2014 accounts Annual Accounts 5 Buy now
07 Oct 2013 annual-return Annual Return 10 Buy now
27 Dec 2012 accounts Annual Accounts 5 Buy now
16 Nov 2012 annual-return Annual Return 10 Buy now
14 Nov 2012 document-replacement Second Filing Of Form With Form Type 6 Buy now
22 Oct 2012 capital Return of Allotment of shares 4 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
18 Nov 2011 annual-return Annual Return 10 Buy now
18 Nov 2011 officers Termination of appointment of director (Joanna Duffield) 1 Buy now
13 Oct 2011 officers Appointment of director (Mr James Christopher Naughton) 2 Buy now
13 Oct 2011 officers Appointment of director (Mr Adam James Patrick) 2 Buy now
20 Dec 2010 accounts Annual Accounts 5 Buy now
22 Oct 2010 annual-return Annual Return 18 Buy now
09 Jun 2010 officers Change of particulars for director (Simon Richard Marshall) 2 Buy now
09 Jun 2010 officers Change of particulars for director (David Cooke) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Nicholas Mark Howe) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Timothy Mark Hornor) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Joanna Patricia Duffield) 2 Buy now
31 Mar 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
31 Mar 2010 resolution Resolution 16 Buy now
13 Jan 2010 accounts Annual Accounts 5 Buy now
19 Oct 2009 annual-return Annual Return 7 Buy now
12 May 2009 officers Secretary appointed rjp secretaries LIMITED 1 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from c/o gateway partners uk LTD 3RD floor 22 ganton street london W1F 7BY united kingdom 1 Buy now
12 May 2009 officers Director appointed joanna patricia duffield 1 Buy now
12 May 2009 officers Director appointed david sydney cooke 2 Buy now
12 May 2009 officers Director appointed nicholas mark howe 1 Buy now
12 May 2009 officers Director appointed timothy mark hornor 2 Buy now
12 May 2009 officers Appointment terminated secretary gls financial services LIMITED 1 Buy now
11 May 2009 officers Director's change of particulars / simon marshall / 30/04/2008 1 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from c/o george little sebire & co victoria house 64 paul street london EC2A 4TT 1 Buy now
26 Jan 2009 accounts Annual Accounts 8 Buy now
27 Oct 2008 annual-return Return made up to 01/10/08; full list of members 3 Buy now
21 Jul 2008 accounts Annual Accounts 8 Buy now
30 Oct 2007 annual-return Return made up to 01/10/07; full list of members 2 Buy now
01 Apr 2007 accounts Annual Accounts 8 Buy now
13 Oct 2006 annual-return Return made up to 01/10/06; full list of members 2 Buy now
05 Feb 2006 accounts Annual Accounts 8 Buy now
17 Oct 2005 annual-return Return made up to 01/10/05; full list of members 2 Buy now
22 Oct 2004 annual-return Return made up to 01/10/04; full list of members 6 Buy now
04 Aug 2004 accounts Annual Accounts 1 Buy now
25 Nov 2003 annual-return Return made up to 01/10/03; full list of members 6 Buy now
29 Sep 2003 accounts Accounting reference date extended from 31/10/03 to 31/03/04 1 Buy now
16 Aug 2003 officers Director resigned 1 Buy now
16 Aug 2003 officers New director appointed 2 Buy now
11 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
11 Nov 2002 officers New director appointed 2 Buy now
11 Nov 2002 officers New secretary appointed 2 Buy now
22 Oct 2002 officers Secretary resigned 1 Buy now
22 Oct 2002 officers Director resigned 1 Buy now
22 Oct 2002 address Registered office changed on 22/10/02 from: 17 city business centre lower road london SE16 2XB 1 Buy now
01 Oct 2002 incorporation Incorporation Company 11 Buy now