ESHTON DEVELOPMENTS LTD

Oxford House Oxford Road Oxford House Oxford Road, Leeds, LS20 9AA, England
StatusACTIVE
Company No.09301151
CategoryPrivate Limited Company
Incorporated07 Nov 2014
Age9 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

ESHTON DEVELOPMENTS LTD is an active private limited company with number 09301151. It was incorporated 9 years, 6 months, 16 days ago, on 07 November 2014. The company address is Oxford House Oxford Road Oxford House Oxford Road, Leeds, LS20 9AA, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-24

New address: Oxford House Oxford Road Guiseley Leeds LS20 9AA

Old address: 15 First Floor St. Pauls Street Leeds LS1 2JG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Harvey Chapman

Change date: 2019-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-03

Officer name: Mr David Clive Singleton

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Mr Richard Simon John Tovey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Harvey Chapman

Change date: 2015-09-21

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-21

Officer name: Mr Jonathan Guy Chapman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

Old address: Oxford House Oxford Road Guiseley Leeds West Yorkshire LS20 9AA United Kingdom

New address: 15 First Floor St. Pauls Street Leeds LS1 2JG

Change date: 2015-12-02

Documents

View document PDF

Resolution

Date: 27 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2014

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 07 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEVUM PROPERTY DEVELOPMENT LTD

5 DUKES AVENUE,EPPING,CM16 7HG

Number:10823178
Status:ACTIVE
Category:Private Limited Company

AHEI LIMITED

EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE

Number:11022767
Status:ACTIVE
Category:Private Limited Company

HOLLY INTERNATIONAL TRADING LIMITED

SUITE P OF UNIT 16 PREMIER PARK,LONDON,NW10 7NZ

Number:10171271
Status:ACTIVE
Category:Private Limited Company

ONE CHANGE PROJECT LTD

37 ELMDENE ROAD,KENILWORTH,CV8 2BW

Number:11768331
Status:ACTIVE
Category:Private Limited Company

SAX PROPERTY SERVICES LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:07710808
Status:ACTIVE
Category:Private Limited Company

SNAPPY PHOTOS LTD

121 HIGH STREET,WEST WICKHAM,BR4 0LT

Number:06734875
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