ESKDALE INVESTMENTS LIMITED - KENDAL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-09 View Report
Confirmation statement. Statement with updates. 2023-06-28 View Report
Accounts. Accounts type total exemption full. 2022-07-14 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Officers. Officer name: Mrs Sandra Mary Anne Sharp. Change date: 2022-06-08. 2022-06-09 View Report
Officers. Officer name: Mr Richard John Sharp. Change date: 2022-06-08. 2022-06-09 View Report
Officers. Change date: 2022-06-08. Officer name: Mr Richard John Sharp. 2022-06-09 View Report
Persons with significant control. Psc name: Mr Richard John Sharp. Change date: 2022-06-08. 2022-06-09 View Report
Accounts. Accounts type total exemption full. 2021-07-05 View Report
Confirmation statement. Statement with no updates. 2021-06-29 View Report
Address. New address: Great Gable 1 Hutton Park New Hutton Kendal Cumbria LA8 0BE. Old address: Haywood Farm Haywood Bentley Doncaster South Yorkshire DN5 0NB. Change date: 2021-05-07. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2020-07-16 View Report
Accounts. Accounts type total exemption full. 2020-05-15 View Report
Accounts. Accounts type total exemption full. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-07-18 View Report
Mortgage. Charge number: 008319690009. Charge creation date: 2018-08-31. 2018-09-01 View Report
Accounts. Accounts type total exemption full. 2018-08-31 View Report
Confirmation statement. Statement with no updates. 2018-07-05 View Report
Mortgage. Charge number: 8. 2018-05-09 View Report
Accounts. Accounts type total exemption full. 2017-12-01 View Report
Confirmation statement. Statement with no updates. 2017-06-29 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Richard John Sharp. 2017-06-29 View Report
Accounts. Accounts type total exemption small. 2016-09-02 View Report
Annual return. With made up date full list shareholders. 2016-07-04 View Report
Accounts. Accounts type total exemption small. 2015-11-02 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Accounts. Accounts type total exemption small. 2014-10-01 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Accounts. Accounts type total exemption small. 2013-11-14 View Report
Mortgage. Charge number: 1. 2013-11-14 View Report
Mortgage. Charge number: 5. 2013-11-14 View Report
Mortgage. Charge number: 7. 2013-11-14 View Report
Mortgage. Charge number: 4. 2013-11-14 View Report
Mortgage. Charge number: 6. 2013-11-14 View Report
Mortgage. Charge number: 3. 2013-11-14 View Report
Mortgage. Charge number: 2. 2013-11-14 View Report
Annual return. With made up date full list shareholders. 2013-07-18 View Report
Accounts. Accounts type total exemption small. 2012-11-14 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Accounts. Accounts type total exemption small. 2011-10-20 View Report
Annual return. With made up date full list shareholders. 2011-07-26 View Report
Accounts. Accounts type total exemption small. 2010-10-19 View Report
Annual return. With made up date full list shareholders. 2010-07-20 View Report
Officers. Officer name: Mrs Sandra Mary Anne Sharp. Change date: 2009-10-01. 2010-07-20 View Report
Accounts. Accounts type total exemption small. 2009-12-15 View Report
Annual return. Legacy. 2009-07-14 View Report
Accounts. Accounts amended with made up date. 2008-12-15 View Report
Officers. Description: Director appointed richard geoffrey sharp. 2008-11-12 View Report
Annual return. Legacy. 2008-08-01 View Report
Accounts. Accounts type total exemption small. 2008-06-26 View Report