ESQUIRES REAL ESTATE (UK) LIMITED - BEACONSFIELD


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-05-05 View Report
Accounts. Accounts type dormant. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2022-04-27 View Report
Officers. Officer name: Mr Aiden John Keegan. Change date: 2021-10-01. 2021-10-11 View Report
Accounts. Accounts type dormant. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Accounts. Accounts type dormant. 2021-03-02 View Report
Officers. Officer name: Mr Graeme Keith Jackson. Change date: 2021-02-11. 2021-02-11 View Report
Address. Change date: 2020-11-27. New address: 55 Station Road Beaconsfield HP9 1QL. Old address: 285-287 Putney Bridge Road London SW15 2PT United Kingdom. 2020-11-27 View Report
Confirmation statement. Statement with no updates. 2020-07-07 View Report
Accounts. Accounts type total exemption full. 2020-02-18 View Report
Officers. Change date: 2019-12-13. Officer name: Mr Graeme Keith Jackson. 2019-12-16 View Report
Officers. Appointment date: 2019-08-15. Officer name: Aiden John Keegan. 2019-09-04 View Report
Officers. Termination date: 2019-08-15. Officer name: Craig Bruce Brown. 2019-09-04 View Report
Confirmation statement. Statement with updates. 2019-07-16 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-06-25 View Report
Gazette. Gazette filings brought up to date. 2018-03-21 View Report
Accounts. Accounts type total exemption full. 2018-03-20 View Report
Address. New address: 285-287 Putney Bridge Road London SW15 2PT. Old address: Suite 509 River Bank House 1 Putney Bridge Approach London SW6 3BQ United Kingdom. Change date: 2018-03-13. 2018-03-13 View Report
Gazette. Gazette notice compulsory. 2018-03-06 View Report
Confirmation statement. Statement with updates. 2017-06-27 View Report
Persons with significant control. Psc name: Cooks Global Foods Limited. Notification date: 2016-04-06. 2017-06-27 View Report
Officers. Officer name: Mr Craig Bruce Brown. Appointment date: 2017-04-03. 2017-06-22 View Report
Accounts. Accounts type dormant. 2017-01-04 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Officers. Officer name: Lewis Andrew Deeks. Termination date: 2016-01-19. 2016-03-03 View Report
Officers. Officer name: John Stuart Deeks. Termination date: 2016-01-19. 2016-03-03 View Report
Accounts. Accounts type dormant. 2016-01-09 View Report
Address. New address: Suite 509 River Bank House 1 Putney Bridge Approach London SW6 3BQ. Change date: 2015-11-15. Old address: Wey House Farnham Road Guildford Surrey GU1 4YD. 2015-11-15 View Report
Annual return. With made up date full list shareholders. 2015-09-09 View Report
Officers. Officer name: Mr Graeme Keith Jackson. Change date: 2015-09-02. 2015-09-08 View Report
Change of name. Description: Company name changed esquires shepherd's bush LIMITED\certificate issued on 26/11/14. 2014-11-26 View Report
Accounts. Change account reference date company current shortened. 2014-07-09 View Report
Incorporation. Capital: GBP 1 2014-07-08 View Report