Gazette. Gazette dissolved voluntary. |
2021-10-26 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2021-05-14 |
View Report |
Gazette. Gazette notice voluntary. |
2021-04-06 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-03-26 |
View Report |
Resolution. Description: Resolutions. |
2020-12-10 |
View Report |
Incorporation. Memorandum articles. |
2020-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-14 |
View Report |
Accounts. Accounts type dormant. |
2020-01-03 |
View Report |
Officers. Officer name: Anthony Neil King. Termination date: 2019-09-25. |
2019-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-16 |
View Report |
Officers. Appointment date: 2019-05-22. Officer name: Mr Edward Henry Lunt. |
2019-05-29 |
View Report |
Officers. Termination date: 2019-01-01. Officer name: Craig Jon Moule. |
2019-01-02 |
View Report |
Officers. Appointment date: 2019-01-01. Officer name: Mr Peter John Williams. |
2019-01-02 |
View Report |
Accounts. Accounts type full. |
2018-10-17 |
View Report |
Officers. Officer name: Nicole Seymour. |
2018-07-13 |
View Report |
Officers. Officer name: Craig Moule. |
2018-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-11 |
View Report |
Officers. Officer name: Craig Jon Moule. Termination date: 2018-05-25. |
2018-05-29 |
View Report |
Officers. Appointment date: 2018-05-25. Officer name: Mrs Nicole Seymour. |
2018-05-29 |
View Report |
Persons with significant control. Psc name: Embrace Realty Scotland Limited. Change date: 2018-04-25. |
2018-04-25 |
View Report |
Accounts. Accounts type full. |
2018-04-17 |
View Report |
Resolution. Description: Resolutions. |
2018-03-28 |
View Report |
Accounts. Change account reference date company current shortened. |
2017-12-29 |
View Report |
Officers. Officer name: Sophie Atkinson. Termination date: 2017-11-17. |
2017-11-28 |
View Report |
Officers. Appointment date: 2017-11-17. Officer name: Mr Craig Jon Moule. |
2017-11-28 |
View Report |
Officers. Officer name: Mr Nathan Lee Warren. Change date: 2017-09-15. |
2017-09-19 |
View Report |
Officers. Change date: 2017-09-08. Officer name: Mr Craig Jon Moule. |
2017-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-18 |
View Report |
Resolution. Description: Resolutions. |
2017-06-30 |
View Report |
Officers. Appointment date: 2017-06-19. Officer name: Ms Sophie Atkinson. |
2017-06-23 |
View Report |
Officers. Appointment date: 2017-06-19. Officer name: Mr Nathan Lee Warren. |
2017-06-23 |
View Report |
Officers. Officer name: Mr James Robert Whitmore. Appointment date: 2017-06-19. |
2017-06-23 |
View Report |
Officers. Appointment date: 2017-06-19. Officer name: Mr Anthony Neil King. |
2017-06-23 |
View Report |
Officers. Officer name: Mr Craig Jon Moule. Appointment date: 2017-06-19. |
2017-06-23 |
View Report |
Address. Change date: 2017-06-23. Old address: Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ. New address: Sanctuary House, Chamber Court Castle Street Worcester WR1 3ZQ. |
2017-06-23 |
View Report |
Officers. Officer name: David Lindsay Manson. Termination date: 2017-06-19. |
2017-06-23 |
View Report |
Officers. Termination date: 2017-06-19. Officer name: Patricia Lesley Lee. |
2017-06-23 |
View Report |
Accounts. Accounts type full. |
2017-03-14 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-18 |
View Report |
Accounts. Accounts type full. |
2015-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-07 |
View Report |
Accounts. Accounts type full. |
2015-01-13 |
View Report |
Officers. Appointment date: 2014-10-22. Officer name: Ms Patricia Lesley Lee. |
2014-10-30 |
View Report |
Officers. Termination date: 2014-10-22. Officer name: Albert Edward Smith. |
2014-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-24 |
View Report |
Officers. Termination date: 2013-09-06. Officer name: Katharine Amelia Christabel Kandelaki. |
2014-07-24 |
View Report |
Change of name. Description: Company name changed esquire realty (derby) LIMITED\certificate issued on 30/06/14. |
2014-06-30 |
View Report |
Mortgage. Charge number: 9. |
2014-06-10 |
View Report |
Accounts. Accounts type full. |
2014-05-07 |
View Report |
Miscellaneous. Description: Auditor resignation sec 519. |
2013-12-19 |
View Report |