HESPER ESTATES LIMITED - YORK


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

Description Filing date
Accounts. Accounts type dormant. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2023-02-03 View Report
Accounts. Accounts type dormant. 2022-06-20 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Accounts. Accounts type dormant. 2021-05-17 View Report
Officers. Officer name: Barbara Lynne Jackson. Termination date: 2021-01-21. 2021-02-11 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type dormant. 2020-05-11 View Report
Accounts. Change account reference date company current extended. 2020-03-10 View Report
Confirmation statement. Statement with no updates. 2020-02-03 View Report
Accounts. Accounts type dormant. 2019-03-28 View Report
Officers. Change date: 2019-01-01. Officer name: Mr William James Duncan Morrison. 2019-02-04 View Report
Confirmation statement. Statement with updates. 2019-02-04 View Report
Accounts. Accounts type dormant. 2018-07-26 View Report
Confirmation statement. Statement with no updates. 2018-02-01 View Report
Accounts. Accounts type dormant. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type dormant. 2016-10-24 View Report
Annual return. With made up date full list shareholders. 2016-02-15 View Report
Accounts. Accounts type dormant. 2015-11-25 View Report
Address. Old address: Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX. Change date: 2015-04-24. New address: C/O Myton Hall Farms Haddocks Lane Myton on Swale York North Yorkshire YO61 2RB. 2015-04-24 View Report
Annual return. With made up date full list shareholders. 2015-02-21 View Report
Accounts. Accounts type dormant. 2014-11-27 View Report
Officers. Officer name: Miss Barbara Lynne Jackson. 2014-04-23 View Report
Officers. Change date: 2014-04-04. Officer name: William James Duncan Morrison. 2014-04-23 View Report
Officers. Officer name: Arthur Wilson. 2014-04-23 View Report
Annual return. With made up date full list shareholders. 2014-02-25 View Report
Accounts. Accounts type dormant. 2013-11-19 View Report
Annual return. With made up date full list shareholders. 2013-03-22 View Report
Accounts. Accounts type dormant. 2012-11-19 View Report
Annual return. With made up date no member list. 2012-02-06 View Report
Accounts. Accounts type dormant. 2011-11-29 View Report
Annual return. With made up date. 2011-03-08 View Report
Accounts. Accounts type dormant. 2010-12-07 View Report
Address. Old address: Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX. Change date: 2010-10-27. 2010-10-27 View Report
Address. Change date: 2010-07-27. Old address: 14 Piccadilly Bradford West Yorkshire BD1 3LX. 2010-07-27 View Report
Annual return. With made up date full list shareholders. 2010-02-16 View Report
Accounts. Accounts type dormant. 2009-12-14 View Report
Annual return. Legacy. 2009-03-24 View Report
Accounts. Accounts type dormant. 2008-12-17 View Report
Annual return. Legacy. 2008-08-06 View Report
Accounts. Accounts type dormant. 2008-03-18 View Report
Annual return. Legacy. 2007-03-13 View Report
Accounts. Accounts type dormant. 2006-10-30 View Report
Annual return. Legacy. 2006-02-10 View Report
Accounts. Accounts type dormant. 2005-09-28 View Report
Annual return. Legacy. 2005-03-17 View Report
Accounts. Accounts type dormant. 2004-09-24 View Report
Annual return. Legacy. 2004-02-26 View Report
Accounts. Accounts type dormant. 2003-09-26 View Report