ESPLANADE SECRETARIAL SERVICES LIMITED

Europa House Europa House, Scarborough, YO11 2AQ
StatusACTIVE
Company No.06133270
CategoryPrivate Limited Company
Incorporated01 Mar 2007
Age17 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

ESPLANADE SECRETARIAL SERVICES LIMITED is an active private limited company with number 06133270. It was incorporated 17 years, 2 months, 11 days ago, on 01 March 2007. The company address is Europa House Europa House, Scarborough, YO11 2AQ.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Kathryn Darlison

Appointment date: 2023-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-07

Officer name: Sandra Kathryn Darlison

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waseem Tariq

Termination date: 2022-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-14

Officer name: Mr Waseem Tariq

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Harvey Walker Marshall

Termination date: 2020-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-18

Officer name: Neil Harvey Walker Marshall

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mr Neil Harvey Walker Marshall

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Harvey Walker Marshall

Appointment date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Kathryn Darlison

Appointment date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Thomas Brett Ede

Termination date: 2019-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Wrightson

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jo Anne Mccabe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Hay

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy John Tutton

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cesidio Di Ciacca

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Thomas Brett Ede

Documents

View document PDF

Termination secretary company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Russell

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy John Tutton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esplanade Director Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Esplanade Director Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Katherine Anne Hay

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Katherine Anne Hay

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Katherine Anne Hay

Documents

View document PDF

Termination secretary company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ivan Goldberg

Documents

View document PDF

Legacy

Date: 06 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Francis Russell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Deborah Louise Wrightson

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ivan Athony Goldberg

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Richardson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Change corporate director company with change date

Date: 05 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-03-01

Officer name: Esplanade Director Limited

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-01

Officer name: Mr Paul Richardson

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Cesidio Martin Di Ciacca

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / cesidio di ciacca / 16/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed esplanade director LIMITED

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paul richardson / 29/02/2008

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 28/02/08

Documents

View document PDF

Incorporation company

Date: 01 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOMING BUD BOTANICS LIMITED

50 BLACKTHORN ROAD,REIGATE,RH2 7NE

Number:11489893
Status:ACTIVE
Category:Private Limited Company

ICON DESIGN MANAGEMENT LTD

SUITE 1,LONDON,E4 6ST

Number:09156284
Status:ACTIVE
Category:Private Limited Company

K MALIN LIMITED

UNIT 44A AVENUE 2 STORFORTH LANE TRADING ESTATE,CHESTERFIELD,S41 0QR

Number:11844259
Status:ACTIVE
Category:Private Limited Company

ONOS (NW) LIMITED

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:11733965
Status:ACTIVE
Category:Private Limited Company

PROFILE COMMUNICATION (UK) LIMITED

435 CHESTER ROAD,NORTHWICH,CW8 2AG

Number:04551919
Status:ACTIVE
Category:Private Limited Company

SOUND STAGE STUDIOS LTD

1 NORTHWOOD ROAD,RAMSGATE,CT12 6RR

Number:04805662
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source