Confirmation statement. Statement with updates. |
2023-08-29 |
View Report |
Accounts. Accounts type dormant. |
2023-06-19 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-31 |
View Report |
Accounts. Accounts type dormant. |
2022-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-07 |
View Report |
Accounts. Accounts type dormant. |
2021-08-02 |
View Report |
Accounts. Accounts type dormant. |
2020-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-08 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-15 |
View Report |
Officers. Officer name: Esh Management Ltd. Termination date: 2019-07-08. |
2019-07-08 |
View Report |
Officers. Officer name: Alexander Faulkner Partnership Limited. Appointment date: 2019-07-08. |
2019-07-08 |
View Report |
Address. New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN. Old address: C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA. Change date: 2019-07-08. |
2019-07-08 |
View Report |
Accounts. Accounts type dormant. |
2019-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-30 |
View Report |
Accounts. Accounts type dormant. |
2018-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-31 |
View Report |
Accounts. Accounts type dormant. |
2017-02-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-01 |
View Report |
Accounts. Accounts type dormant. |
2016-03-23 |
View Report |
Accounts. Accounts type dormant. |
2015-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-04 |
View Report |
Accounts. Accounts type total exemption full. |
2014-07-02 |
View Report |
Officers. Officer name: Esh Management Ltd. |
2014-05-16 |
View Report |
Officers. Officer name: Tg Estate Management Limited. |
2014-05-16 |
View Report |
Address. Old address: Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England. Change date: 2014-05-16. |
2014-05-16 |
View Report |
Officers. Change date: 2014-01-01. Officer name: Tg Estate Management Limited. |
2014-03-16 |
View Report |
Address. Change date: 2014-03-16. Old address: C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom. |
2014-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-21 |
View Report |
Officers. Change date: 2012-01-01. Officer name: Tg Estate Management Limited. |
2012-09-21 |
View Report |
Accounts. Accounts type total exemption full. |
2012-06-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-17 |
View Report |
Address. Change date: 2011-08-17. Old address: 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom. |
2011-08-17 |
View Report |
Officers. Officer name: Tyser Greenwood Estate Management. Change date: 2011-03-20. |
2011-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-12 |
View Report |
Officers. Change date: 2010-07-30. Officer name: Lyn Newell. |
2010-08-12 |
View Report |
Officers. Officer name: Jiva Ghows-Retnam. Change date: 2010-07-30. |
2010-08-12 |
View Report |
Officers. Change date: 2010-07-30. Officer name: Tyser Greenwood Estate Management. |
2010-08-12 |
View Report |
Accounts. Accounts type total exemption full. |
2010-06-21 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-05 |
View Report |
Annual return. Legacy. |
2009-09-17 |
View Report |
Accounts. Accounts type total exemption full. |
2008-11-02 |
View Report |
Officers. Description: Secretary appointed tyser greenwood estate management. |
2008-09-15 |
View Report |
Annual return. Legacy. |
2008-09-11 |
View Report |
Address. Description: Location of debenture register. |
2008-09-11 |
View Report |
Address. Description: Registered office changed on 11/09/2008 from 42 margravine gardens london W6 8RJ. |
2008-09-11 |
View Report |
Address. Description: Location of register of members. |
2008-09-11 |
View Report |